Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary Name | Mr Norman McCrimmon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | James Allen Bullock |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA 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 | Mr James Allen Bullock 50.00% Ordinary |
---|---|
1 at £1 | Mr Norman Mccrimmon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£723,967 |
Cash | £13 |
Current Liabilities | £724,188 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 February 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 2 weeks from now) |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: All and whole the lands and farm of crutherland farm, east kilbride, glasgow, G75 0QJ registered in the land register of scotland under title number LAN103986. Outstanding |
---|
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
---|---|
15 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Termination of appointment of James Allen Bullock as a director on 25 March 2015 (1 page) |
12 May 2015 | Termination of appointment of James Allen Bullock as a director on 25 March 2015 (1 page) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Norman Mccrimmon on 3 February 2011 (2 pages) |
1 March 2011 | Director's details changed for James Allen Bullock on 3 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Norman Mccrimmon on 3 February 2011 (1 page) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Norman Mccrimmon on 3 February 2011 (2 pages) |
1 March 2011 | Director's details changed for James Allen Bullock on 3 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Norman Mccrimmon on 3 February 2011 (1 page) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for James Allen Bullock on 3 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Norman Mccrimmon on 3 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Norman Mccrimmon on 3 February 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members
|
1 March 2005 | Return made up to 03/02/05; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members
|
2 March 2004 | Return made up to 03/02/04; full list of members
|
17 November 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
17 November 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
5 July 2003 | Ad 29/05/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 July 2003 | Ad 29/05/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 May 2003 | New secretary appointed;new director appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 May 2003 | New secretary appointed;new director appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |