Hamilton
ML3 6JT
Scotland
Secretary Name | Carol-Anne Baillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
1 at £1 | John Grainger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £872 |
Cash | £6,658 |
Current Liabilities | £7,439 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
---|---|
24 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Secretary's details changed for Carol-Anne Baillie on 1 October 2009 (1 page) |
25 August 2010 | Director's details changed for John Grainger on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for John Grainger on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Carol-Anne Baillie on 1 October 2009 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
22 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
6 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
12 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
25 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
26 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
5 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
11 December 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (17 pages) |