Hamilton
ML3 6JT
Scotland
Director Name | Evan McVay |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Evan McVay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(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 | Evan Mcvay 50.00% Ordinary |
---|---|
1 at £1 | Peter Duddy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,123 |
Cash | £154,922 |
Current Liabilities | £15,970 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Peter Duddy as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of Evan Mcvay as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of Peter Duddy as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Evan Mcvay as a person with significant control on 1 July 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 10 April 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Evan Mcvay on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter Duddy on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Evan Mcvay on 1 October 2009 (1 page) |
9 June 2010 | Secretary's details changed for Evan Mcvay on 1 October 2009 (1 page) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Evan Mcvay on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Evan Mcvay on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter Duddy on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Evan Mcvay on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter Duddy on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 July 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
11 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |