Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
Secretary Name | Elaine Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland |
Director Name | Robert Wilkie Kerr |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dennistoun Road Langbank PA14 6XH Scotland |
Secretary Name | Valerie Anne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dennistoun Road Langbank PA14 6XH Scotland |
Secretary Name | James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buller Close Blantyre Glasgow G72 9JQ Scotland |
Registered Address | Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
10k at £1 | James Wilson 66.67% Ordinary |
---|---|
5k at £1 | Elaine Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,811 |
Cash | £34,793 |
Current Liabilities | £72,774 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
26 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 August 2018 | Director's details changed for Mr James Wilson on 31 August 2018 (2 pages) |
31 August 2018 | Change of details for Mr James Wilson as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Secretary's details changed for Elaine Wilson on 31 August 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Secretary's details changed for Elaine Wilson on 12 May 2015 (1 page) |
4 December 2015 | Director's details changed for James Wilson on 12 May 2015 (2 pages) |
4 December 2015 | Director's details changed for James Wilson on 12 May 2015 (2 pages) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Registered office address changed from Unit 18 Hillhouse Workshops Argyle Crescent Hamilton Lanarkshire ML3 9BQ to Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Unit 18 Hillhouse Workshops Argyle Crescent Hamilton Lanarkshire ML3 9BQ to Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Elaine Wilson on 12 May 2015 (1 page) |
4 December 2015 | Registered office address changed from Unit 18 Hillhouse Workshops Argyle Crescent Hamilton Lanarkshire ML3 9BQ to Unit 31, Hillhouse Workshops Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 4 December 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Director's details changed for James Wilson on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for James Wilson on 31 January 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 5 dennistoun road langbank PA14 6XH (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 5 dennistoun road langbank PA14 6XH (1 page) |
18 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 May 2004 | Ad 30/04/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
19 May 2004 | Ad 30/04/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
5 May 2004 | Nc inc already adjusted 15/04/04 (1 page) |
5 May 2004 | Nc inc already adjusted 15/04/04 (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
16 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Incorporation (12 pages) |
26 January 2004 | Incorporation (12 pages) |