Hamilton
ML3 7DP
Scotland
Director Name | Manvir Singh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland |
Director Name | Mrs Katrina R Geddes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkbride House Maybole KA19 7QE Scotland |
Secretary Name | Mr Norman George Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkbride House Maybole Ayrshire KA19 7QE Scotland |
Director Name | Julia Jayne Christi-Geddes |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Townend House Townend Drive, Symington Ayrshire KA1 5QL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01563 830616 |
---|---|
Telephone region | Kilmarnock |
Registered Address | Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,748 |
Cash | £58,338 |
Current Liabilities | £60,409 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
29 March 2005 | Delivered on: 2 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
7 June 2022 | Termination of appointment of Katrina R Geddes as a director on 31 May 2022 (1 page) |
7 June 2022 | Appointment of Manvir Singh as a director on 31 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Norman George Geddes as a secretary on 31 May 2022 (1 page) |
7 June 2022 | Registered office address changed from Townend House Townend Drive, Symington Ayrshire KA1 5QL to Barncluith Business Centre Townhead Street Hamilton ML3 7DP on 7 June 2022 (1 page) |
7 June 2022 | Appointment of Paul George Mcniven as a director on 31 May 2022 (2 pages) |
7 June 2022 | Cessation of Katrina R Geddes as a person with significant control on 31 May 2022 (1 page) |
7 June 2022 | Notification of Enhance Healthcare Holdings Ltd as a person with significant control on 31 May 2022 (2 pages) |
7 June 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
15 March 2022 | Satisfaction of charge 1 in full (1 page) |
5 November 2021 | Termination of appointment of Julia Jayne Christi-Geddes as a director on 5 November 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 April 2015 | Appointment of Julia Jayne Christi-Geddes as a director on 8 April 2015 (3 pages) |
29 April 2015 | Appointment of Julia Jayne Christi-Geddes as a director on 8 April 2015 (3 pages) |
29 April 2015 | Appointment of Julia Jayne Christi-Geddes as a director on 8 April 2015 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
7 June 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
7 June 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 March 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
23 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
18 August 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: townend house townend drive symington kilmarnock KA1 5QL (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: townend house townend drive symington kilmarnock KA1 5QL (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Incorporation (16 pages) |
17 June 2004 | Incorporation (16 pages) |