Hamilton
ML3 6JT
Scotland
Secretary Name | Marion McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Secretary Name | Pf & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Graham Christopher Mckay 50.00% Ordinary |
---|---|
1 at £1 | Marion Mckay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £668 |
Current Liabilities | £11,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Registered office address changed from 2 Carnwath Lane Carluke South Lanarkshire ML8 4QU on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 2 Carnwath Lane Carluke South Lanarkshire ML8 4QU on 27 April 2012 (1 page) |
16 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
6 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Graham Mckay on 31 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Graham Mckay on 31 March 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Marion Mckay on 31 March 2010 (1 page) |
14 June 2010 | Secretary's details changed for Marion Mckay on 31 March 2010 (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 January 2010 | Registered office address changed from 58 Broad Cairn Court Motherwell North Lanarkshire ML1 2PE on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 58 Broad Cairn Court Motherwell North Lanarkshire ML1 2PE on 14 January 2010 (2 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 November 2008 | Secretary's change of particulars / marion mckay / 10/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / graham mckay / 10/09/2008 (1 page) |
6 November 2008 | Secretary's change of particulars / marion mckay / 10/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / graham mckay / 10/09/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 71 abbotsford road wishaw lanarkshire ML2 7DL (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 71 abbotsford road wishaw lanarkshire ML2 7DL (1 page) |
24 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
24 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
9 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 May 2007 | Company name changed g m d letting LIMITED\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Company name changed g m d letting LIMITED\certificate issued on 21/05/07 (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 April 2007 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 April 2007 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Ad 30/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Ad 30/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Incorporation (15 pages) |
19 May 2005 | Incorporation (15 pages) |