Hamilton
Lanarkshire
ML3 0DP
Scotland
Director Name | Stephen Dewar |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Auto Electrician |
Country of Residence | Scotland |
Correspondence Address | 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland |
Director Name | Mr David McEwan Greer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland |
Secretary Name | Christine Ann Greer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Greer 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
---|---|
14 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from Block 6, Unit 29 Stirling Road Chapelhall Industrial Estate Chapelhall, Airdrie, ML6 8QH to 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP on 22 October 2015 (1 page) |
29 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
29 September 2011 | Director's details changed for Mr David Mcewan Greer on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Alexander Dewar on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for David Mcewan Greer on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Stephen Dewar on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Alexander Dewar on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Stephen Dewar on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Christine Ann Greer on 1 November 2009 (1 page) |
8 October 2010 | Director's details changed for David Mcewan Greer on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Christine Ann Greer on 1 November 2009 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Stephen Dewar on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Mcewan Greer on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Alexander Dewar on 23 October 2009 (2 pages) |
29 August 2009 | Secretary's change of particulars / christine greer / 23/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / david greer / 23/06/2009 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 braefoot crescent law lanarkshire ML8 5SH (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Incorporation (9 pages) |