Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Miss Irene Jane Muirhead |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mrs Janet Leggate Watt Muirhead |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Janet Leggate Watt Muirhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
34 at £1 | Andrew Muirhead 34.00% Ordinary |
---|---|
33 at £1 | Irene Jane Muirhead 33.00% Ordinary |
33 at £1 | Janet Leggate Watt Muirhead 33.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
1 February 2010 | Delivered on: 13 February 2010 Persons entitled: & Others Jane Muirhead Classification: Standard security Secured details: £27,308.67. Particulars: Sandilands gate and morrison street douglas water lanark LAN187160. Outstanding |
---|---|
22 February 2006 | Delivered on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as that plot or area of ground extending to three thousand five hundred and ninety square metres or thereby and that plot or area of ground extending to one thousand and eighty one square metres or thereby which plots or areas of ground form part and portion of ground at morrison street, douglas water lan 165366. Outstanding |
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 24 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
28 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Miss Irene Jane Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Andrew Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Janet Leggate Watt Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Miss Irene Jane Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Miss Irene Jane Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Andrew Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Janet Leggate Watt Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Andrew Muirhead on 4 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Janet Leggate Watt Muirhead on 4 January 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Order of court recall of provisional liquidator (1 page) |
6 September 2010 | Order of court recall of provisional liquidator (1 page) |
1 September 2010 | Director's details changed for Miss Irene Jane Muirhead on 16 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Miss Irene Jane Muirhead on 16 August 2010 (2 pages) |
7 July 2010 | Appointment of a provisional liquidator (2 pages) |
7 July 2010 | Appointment of a provisional liquidator (2 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (1 page) |
15 March 2010 | Director's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Andrew Muirhead on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (1 page) |
15 March 2010 | Director's details changed for Andrew Muirhead on 2 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (1 page) |
15 March 2010 | Director's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Muirhead on 2 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 November 2009 | Director's details changed for Irene Jane Muirhead on 29 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Irene Jane Muirhead on 29 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
1 March 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (4 pages) |
22 November 2005 | Partic of mort/charge * (4 pages) |
14 March 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (17 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (17 pages) |