82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director Name | Mrs Kirsty Ann Rutherford |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(20 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Secretary Name | Lauren Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 June 2011) |
Role | Dental Nurse |
Correspondence Address | 36 Glencoe Whitburn West Lothian EH47 8AR Scotland |
Director Name | Mr Bruce Rutherford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 January 2024) |
Role | Decorator |
Country of Residence | Scotland |
Correspondence Address | C/O Accountants Plus Upper Floor, Unit 1 Cadzow Pa 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland |
Director Name | Mrs Carol Rutherford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Accountants Plus Upper Floor, Unit 1 Cadzow Pa 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Accountants Plus Upper Floor, Unit 1 Cadzow Park 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 7 other UK companies use this postal address |
6 at £1 | Mr Bruce Rutherford 60.00% Ordinary |
---|---|
4 at £1 | Mr Greg Rutherford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,229 |
Cash | £1,184 |
Current Liabilities | £8,629 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
26 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
20 June 2022 | Change of details for Mr Bruce Rutherford as a person with significant control on 15 June 2022 (2 pages) |
20 June 2022 | Change of details for Mr Greg Rutherford as a person with significant control on 15 June 2022 (2 pages) |
20 June 2022 | Change of details for Mrs Carol Rutherford as a person with significant control on 15 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
22 June 2021 | Director's details changed for Mr Bruce Rutherford on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Greg Rutherford on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Greg Rutherford on 22 June 2021 (2 pages) |
22 June 2021 | Change of details for Mr Greg Rutherford as a person with significant control on 20 February 2021 (2 pages) |
22 June 2021 | Change of details for Mr Bruce Rutherford as a person with significant control on 20 February 2021 (2 pages) |
22 June 2021 | Change of details for Mrs Carol Rutherford as a person with significant control on 20 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mrs Carol Rutherford on 22 June 2021 (2 pages) |
26 February 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
20 February 2021 | Statement of capital following an allotment of shares on 1 May 2019
|
20 February 2021 | Statement of capital following an allotment of shares on 1 May 2019
|
18 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
22 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
20 January 2018 | Micro company accounts made up to 31 July 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Appointment of Mrs Carol Rutherford as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Carol Rutherford as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Carol Rutherford as a director on 1 September 2015 (2 pages) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 July 2013 | Director's details changed for Greg Rutherford on 16 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Greg Rutherford on 16 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Bruce Rutherford on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Bruce Rutherford on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Bruce Rutherford on 9 May 2013 (2 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 November 2012 | Appointment of Mr Bruce Rutherford as a director (2 pages) |
15 November 2012 | Appointment of Mr Bruce Rutherford as a director (2 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
20 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Company name changed g r drywall & decorating services LTD\certificate issued on 05/07/12
|
5 July 2012 | Company name changed g r drywall & decorating services LTD\certificate issued on 05/07/12
|
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 October 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Director's details changed for Greg Rutherford on 16 June 2011 (2 pages) |
6 October 2011 | Director's details changed for Greg Rutherford on 16 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Lauren Fairley as a secretary (1 page) |
6 October 2011 | Termination of appointment of Lauren Fairley as a secretary (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Greg Rutherford on 31 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Greg Rutherford on 31 May 2010 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 2ND floor, 71 quarry street hamilton lanarkshire ML3 7AG (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 2ND floor, 71 quarry street hamilton lanarkshire ML3 7AG (1 page) |
29 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
12 July 2006 | Return made up to 16/06/06; full list of members
|
12 July 2006 | Return made up to 16/06/06; full list of members
|
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
3 August 2004 | Return made up to 16/06/04; full list of members
|
3 August 2004 | Return made up to 16/06/04; full list of members
|
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
21 July 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (9 pages) |
16 June 2003 | Incorporation (9 pages) |