Hamilton
ML3 6JT
Scotland
Secretary Name | Eleanor Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB 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 | Eamon James Lafferty 50.00% Ordinary |
---|---|
1 at £1 | Eleanor Lafferty 50.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 August 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 May 2017 | Termination of appointment of Eleanor Lafferty as a secretary on 1 June 2016 (2 pages) |
13 May 2017 | Termination of appointment of Eleanor Lafferty as a secretary on 1 June 2016 (2 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
5 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
8 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
24 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Eleanor Lafferty on 1 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Eleanor Lafferty on 1 October 2009 (1 page) |
24 December 2009 | Director's details changed for Eamon James Lafferty on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Eamon James Lafferty on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Eamon James Lafferty on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Eleanor Lafferty on 1 October 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
6 February 2009 | Director's change of particulars / eamon lafferty / 01/10/2008 (1 page) |
6 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
6 February 2009 | Director's change of particulars / eamon lafferty / 01/10/2008 (1 page) |
6 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
3 March 2008 | Return made up to 12/10/07; full list of members (3 pages) |
3 March 2008 | Return made up to 12/10/07; full list of members (3 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: glendevon house carlisle road lesmahagow ML11 0HU (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: glendevon house carlisle road lesmahagow ML11 0HU (1 page) |
12 January 2006 | Return made up to 12/10/05; full list of members (6 pages) |
12 January 2006 | Return made up to 12/10/05; full list of members (6 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (14 pages) |
12 October 2004 | Incorporation (14 pages) |