Hamilton
Lanarkshire
ML3 7NX
Scotland
Director Name | Shakil Ahmed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Covanburn Avenue Hamilton Lanarkshire ML3 7PX Scotland |
Secretary Name | Mr Naeem Ahmed |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Haddow Street Hamilton ML3 7HX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,298 |
Cash | £532 |
Current Liabilities | £254,581 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
21 December 2005 | Delivered on: 4 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 23 and 25 townhead street, hamilton. Outstanding |
---|---|
12 October 2005 | Delivered on: 19 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/1 burnside lane, hamilton. Outstanding |
12 October 2005 | Delivered on: 19 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 kemp street, hamilton. Outstanding |
15 September 2005 | Delivered on: 6 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The flat at sixty eight quarry street, hamilton lan 2905. Outstanding |
14 May 2005 | Delivered on: 19 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
24 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 January 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 October 2018 | Satisfaction of charge 1 in full (4 pages) |
2 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 25 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
25 April 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 25 April 2017 (1 page) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
19 June 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
11 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
1 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Naeem Ahmed on 22 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Naeem Ahmed on 22 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Shakil Ahmed on 22 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Shakil Ahmed on 22 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 22/03/07; full list of members (2 pages) |
19 September 2007 | Return made up to 22/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
2 April 2005 | Ad 29/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 April 2005 | New secretary appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | Ad 29/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (16 pages) |
22 March 2005 | Incorporation (16 pages) |