Hamilton
South Lanarkshire
ML3 7AX
Scotland
Secretary Name | Susan McLean Inglis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Quarry Street Hamilton South Lanarkshire ML3 7AX Scotland |
Director Name | Mrs Susan Inglis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 07 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Quarry Street Hamilton South Lanarkshire ML3 7AX Scotland |
Director Name | Kevin Inglis |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 07 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Quarry Street Hamilton South Lanarkshire ML3 7AX Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(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 | 14 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01698 282489 |
---|---|
Telephone region | Motherwell |
Registered Address | 86 Quarry Street Hamilton South Lanarkshire ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Net Worth | £20,306 |
Cash | £20,872 |
Current Liabilities | £13,392 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
11 September 2019 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Kevin Inglis on 16 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Martin Gibson Inglis on 16 November 2017 (2 pages) |
17 November 2017 | Secretary's details changed for Susan Mclean Inglis on 16 November 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Appointment of Mrs Susan Inglis as a director on 21 December 2016 (2 pages) |
10 January 2017 | Appointment of Kevin Inglis as a director on 21 December 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Martin Gibson Inglis on 14 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Martin Gibson Inglis on 14 March 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
19 March 2005 | New secretary appointed (2 pages) |
19 March 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (9 pages) |
14 March 2005 | Incorporation (9 pages) |