Hamilton
ML3 7AX
Scotland
Secretary Name | Mr Paul William Lamont |
---|---|
Status | Closed |
Appointed | 24 February 2010(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 June 2015) |
Role | Company Director |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Director Name | Paul William Lamont |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Campbell Close Hamilton Lanarkshire ML3 6BF Scotland |
Secretary Name | Mrs Mari Sharon Maxwell Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP Scotland |
Director Name | Mrs Mari Sharon Maxwell Lamont |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2010) |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP Scotland |
Secretary Name | Mrs Joyce Lillian Clark Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP Scotland |
Director Name | Mr Paul William Lamont |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Pentland Crescent Larkhall South Lanarkshire ML9 1UP Scotland |
Secretary Name | Mr Paul William Lamont |
---|---|
Status | Resigned |
Appointed | 18 November 2010(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP Scotland |
Website | www.sjdaccountancy.co.uk |
---|---|
Telephone | 01442 275789 |
Telephone region | Hemel Hempstead |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
10k at £1 | Paul Lamont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,173 |
Gross Profit | £40,006 |
Net Worth | £16,012 |
Cash | £2,282 |
Current Liabilities | £1,750 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
3 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 March 2015 | Notice of final meeting of creditors (2 pages) |
3 March 2015 | Notice of final meeting of creditors (2 pages) |
17 January 2014 | Registered office address changed from 19 Pentland Crescent Larkhall Lanarkshire ML9 1UP Scotland on 17 January 2014 (2 pages) |
17 January 2014 | Court order notice of winding up (1 page) |
17 January 2014 | Court order notice of winding up (1 page) |
17 January 2014 | Notice of winding up order (1 page) |
17 January 2014 | Notice of winding up order (1 page) |
17 January 2014 | Registered office address changed from 19 Pentland Crescent Larkhall Lanarkshire ML9 1UP Scotland on 17 January 2014 (2 pages) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
28 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Registered office address changed from Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP on 24 July 2012 (1 page) |
16 June 2012 | Compulsory strike-off action has been suspended (1 page) |
16 June 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Order of court recall of provisional liquidator (1 page) |
24 February 2012 | Order of court recall of provisional liquidator (1 page) |
14 February 2012 | Appointment of a provisional liquidator (1 page) |
14 February 2012 | Appointment of a provisional liquidator (1 page) |
8 February 2012 | Appointment of Mr Paul William Lamont as a director on 24 February 2010 (2 pages) |
8 February 2012 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Appointment of Mr Paul William Lamont as a director on 24 February 2010 (2 pages) |
8 February 2012 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
7 February 2012 | Termination of appointment of Mari Sharon Maxwell Lamont as a secretary on 24 February 2010 (1 page) |
7 February 2012 | Appointment of Mr Paul William Lamont as a secretary on 24 February 2010 (1 page) |
7 February 2012 | Termination of appointment of Mari Sharon Maxwell Lamont as a secretary on 24 February 2010 (1 page) |
7 February 2012 | Termination of appointment of Joyce Lillian Clark Lamont as a secretary on 24 February 2010 (1 page) |
7 February 2012 | Appointment of Mr Paul William Lamont as a secretary on 24 February 2010 (1 page) |
7 February 2012 | Termination of appointment of Joyce Lillian Clark Lamont as a secretary on 24 February 2010 (1 page) |
7 February 2012 | Termination of appointment of Mari Sharon Maxwell Lamont as a director on 24 February 2010 (1 page) |
7 February 2012 | Termination of appointment of Paul William Lamont as a secretary on 18 November 2010 (1 page) |
7 February 2012 | Termination of appointment of Paul William Lamont as a secretary on 18 November 2010 (1 page) |
7 February 2012 | Termination of appointment of Mari Sharon Maxwell Lamont as a director on 24 February 2010 (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Registered office address changed from 10 Auchingramont Road Hamilton South Lanarkshire ML3 6JT on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 10 Auchingramont Road Hamilton South Lanarkshire ML3 6JT on 20 September 2011 (2 pages) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Appointment of Mr Paul William Lamont as a secretary (1 page) |
25 November 2010 | Appointment of Mr Paul William Lamont as a secretary (1 page) |
30 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
30 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
29 July 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Secretary's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (1 page) |
29 July 2010 | Director's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Joyce Lillian Clark Lamont on 13 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Joyce Lillian Clark Lamont on 13 October 2009 (1 page) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Return made up to 23/02/08; no change of members (7 pages) |
13 October 2008 | Return made up to 23/02/08; no change of members (7 pages) |
22 November 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
22 November 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
2 June 2006 | Return made up to 23/02/06; full list of members (7 pages) |
2 June 2006 | Return made up to 23/02/06; full list of members (7 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 8 campbell close hamilton south lanarkshire ML3 6BF (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 8 campbell close hamilton south lanarkshire ML3 6BF (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
23 February 2005 | Incorporation (14 pages) |
23 February 2005 | Incorporation (14 pages) |