Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary Name | Charles Greer |
---|---|
Status | Current |
Appointed | 12 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Elaine Whelan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Beauty Technician |
Correspondence Address | 4 Bothwellpark Place Bellshill North Lanarkshire ML4 3LL Scotland |
Secretary Name | Mrs Morag Anne Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Beauty Technician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Vallantine Crescent Uddingston Glasgow G71 6TR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 |
95 at £1 | Morag Anne Greer 95.00% Ordinary |
---|---|
5 at £1 | Angela M. Moore 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,392 |
Cash | £4,477 |
Current Liabilities | £16,697 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Secretary's details changed for Charles Greer on 23 July 2010 (1 page) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Charles Greer on 23 July 2010 (1 page) |
11 August 2010 | Director's details changed for Morag Anne Greer on 23 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Morag Anne Greer on 23 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
22 April 2008 | Ad 30/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 April 2008 | Ad 30/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 April 2008 | Appointment terminated director elaine whelan (1 page) |
8 April 2008 | Secretary appointed charles greer (2 pages) |
8 April 2008 | Appointment terminated secretary morag greer (1 page) |
8 April 2008 | Secretary appointed charles greer (2 pages) |
8 April 2008 | Appointment terminated secretary morag greer (1 page) |
8 April 2008 | Appointment terminated director elaine whelan (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Ad 23/07/03--------- £ si 1@1 (2 pages) |
10 August 2004 | Ad 23/07/03--------- £ si 1@1 (2 pages) |
10 August 2004 | Return made up to 23/07/04; full list of members
|
10 August 2004 | Return made up to 23/07/04; full list of members
|
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Secretary resigned (1 page) |