Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mrs Ann Capaldi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Gary Gunning |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Alexander John McGarvey |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Alexander John McGarvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 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 | Ann Capaldi 50.00% Ordinary |
---|---|
1 at £1 | Mr Marc Capaldi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £2,207 |
Current Liabilities | £9,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 July 2018 | Notification of Gary Gunning as a person with significant control on 1 December 2016 (2 pages) |
19 July 2018 | Change of details for Mr Marc Capaldi as a person with significant control on 1 December 2016 (2 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 1 December 2016
|
19 July 2018 | Change of details for Mrs Ann Capaldi as a person with significant control on 1 December 2016 (2 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
19 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
19 October 2017 | Statement of company's objects (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Statement of company's objects (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Notification of Ann Capaldi as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Marc Capaldi as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 August 2017 | Notification of Ann Capaldi as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 August 2017 | Notification of Marc Capaldi as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 June 2016 | Director's details changed for Mrs Ann Capaldi on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mrs Ann Capaldi on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Marc Capaldi on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Marc Capaldi on 7 June 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Ann Capaldi as a director on 29 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Gary Gunning as a director on 29 February 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Ann Capaldi as a director on 29 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Gary Gunning as a director on 29 February 2016 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Termination of appointment of Alexander Mcgarvey as a secretary (1 page) |
25 May 2012 | Termination of appointment of Alexander Mcgarvey as a director (1 page) |
25 May 2012 | Termination of appointment of Alexander Mcgarvey as a director (1 page) |
25 May 2012 | Termination of appointment of Alexander Mcgarvey as a secretary (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 August 2010 | Director's details changed for Alexander John Mcgarvey on 18 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Marc Capaldi on 16 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Marc Capaldi on 16 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Alexander John Mcgarvey on 18 July 2010 (1 page) |
11 August 2010 | Director's details changed for Alexander John Mcgarvey on 18 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Alexander John Mcgarvey on 18 July 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 April 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 April 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
18 August 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (17 pages) |
18 July 2003 | Incorporation (17 pages) |