Hamilton
Lanarkshire
ML3 7BU
Scotland
Secretary Name | Charlotte Ines McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gail Maguire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,596 |
Cash | £29,960 |
Current Liabilities | £23,095 |
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 September 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
24 June 2020 | Director's details changed for Miss Gail Maguire on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Miss Gail Maguire as a person with significant control on 24 June 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
6 December 2017 | Termination of appointment of Charlotte Ines Mcclelland as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Charlotte Ines Mcclelland as a secretary on 6 December 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page) |
10 September 2015 | Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page) |
10 September 2015 | Secretary's details changed for Charlotte Ines Morison on 1 August 2015
|
10 September 2015 | Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page) |
10 September 2015 | Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page) |
26 March 2015 | Director's details changed for Gail Maguire on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Gail Maguire on 26 March 2015 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 2 gail maguire associates mediacorp house, 2 caird park hamilton south lanarkshire ML3 0EU (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 2 gail maguire associates mediacorp house, 2 caird park hamilton south lanarkshire ML3 0EU (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
3 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 50 orchard street hamilton ML3 6PB (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 50 orchard street hamilton ML3 6PB (1 page) |
19 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Ad 24/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 24/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
22 August 2005 | Incorporation (16 pages) |
22 August 2005 | Incorporation (16 pages) |