Hamilton
ML3 6JT
Scotland
Secretary Name | Mandy Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 | John Paterson 50.00% Ordinary |
---|---|
1 at £1 | Mandy Paterson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
22 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page) |
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 August 2010 | Secretary's details changed for Mandy Paterson on 1 October 2009 (1 page) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr John Paterson on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Mandy Paterson on 1 October 2009 (1 page) |
9 August 2010 | Director's details changed for Mr John Paterson on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Mandy Paterson on 1 October 2009 (1 page) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr John Paterson on 1 October 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
12 August 2005 | Ad 02/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
12 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Ad 02/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
2 August 2005 | Registered office changed on 02/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (17 pages) |
18 July 2005 | Incorporation (17 pages) |