Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary Name | Jean Baxter Forsyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 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 Thomas Alan Forsyth 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 July 2017 | Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Secretary's details changed for Jean Baxter Forsyth on 30 May 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Thomas Alan Forsyth on 30 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Thomas Alan Forsyth on 30 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Jean Baxter Forsyth on 30 May 2011 (1 page) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Company name changed scotmet LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Company name changed scotmet LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
18 December 2009 | Company name changed must buy carpet tiles LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Company name changed must buy carpet tiles LIMITED\certificate issued on 18/12/09
|
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members
|
1 June 2005 | Return made up to 30/05/05; full list of members
|
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members
|
3 June 2004 | Return made up to 30/05/04; full list of members
|
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Incorporation (17 pages) |