Hamilton
ML3 6JT
Scotland
Secretary Name | Rosemary Nicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Ms Rosemary Nicol |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2019(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | George Nicol 50.00% Ordinary |
---|---|
1 at £1 | Rosemary Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,994 |
Cash | £6,232 |
Current Liabilities | £9,912 |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2021 | Application to strike the company off the register (3 pages) |
16 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Appointment of Ms Rosemary Nicol as a director on 25 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for George Nicol on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Rosemary Nicol on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for George Nicol on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Rosemary Nicol on 1 October 2009 (1 page) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for George Nicol on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Rosemary Nicol on 1 October 2009 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
1 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
12 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |