Hamilton
ML3 6JT
Scotland
Director Name | Mr Graeme Anderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
Secretary Name | Mr Graeme Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mnwt.co.uk |
---|
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Graeme Anderson 50.00% Ordinary |
---|---|
50 at £1 | John Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,868 |
Cash | £91,148 |
Current Liabilities | £43,228 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
21 July 2017 | Director's details changed for Mr Graeme Anderson on 21 July 2017 (2 pages) |
---|---|
21 July 2017 | Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page) |
21 July 2017 | Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Registered office address changed from 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 20 April 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Director's details changed for John Anderson on 1 November 2009 (2 pages) |
12 July 2010 | Director's details changed for John Anderson on 1 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 October 2009 | Return made up to 02/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
6 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
3 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 August 2004 | Return made up to 02/06/04; full list of members
|
11 June 2003 | Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Incorporation (16 pages) |