Kirknewton
West Lothian
EH27 8DH
Scotland
Director Name | Mr Graham John Hamilton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cairns Farm Kirknewton West Lothian EH27 8DH Scotland |
Secretary Name | Mrs Caroline Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairns Farm Kirknewton West Lothian EH27 8DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mrshamilton.com |
---|---|
Telephone | 01506 881510 |
Telephone region | Bathgate |
Registered Address | Cairns Farm Kirknewton West Lothian EH27 8DH Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Caroline Elizabeth Hamilton 50.00% Ordinary |
---|---|
1 at £1 | Graham John Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,407 |
Cash | £336 |
Current Liabilities | £29,861 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Director's details changed for Caroline Elizabeth Hamilton on 5 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Caroline Elizabeth Hamilton on 5 February 2010 (2 pages) |
17 November 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
20 August 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o mazars LLP apex house 9 haddington place edinburgh EH7 4AL (1 page) |
2 March 2005 | Ad 14/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (16 pages) |