Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Robert Andrew Pollock |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mr Robert Andrew Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
250k at £1 | Arthur Leask 99.87% Ordinary B |
---|---|
150 at £1 | Frank Cruickshanks Gunning 0.06% Ordinary C |
65 at £1 | John Pollock & Mary Pollock 0.03% Ordinary C |
50 at £1 | John Clarke Gunning 0.02% Ordinary |
50 at £1 | Robert Andrew Pollock 0.02% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
30 January 2012 | Delivered on: 1 February 2012 Persons entitled: Gdst Inc Classification: Standard security Secured details: Obligations arising from an overage agreement. Particulars: Subjects at craig house, crosshouse, kilmarnock, title number AYR71851. Outstanding |
---|---|
17 December 2007 | Delivered on: 21 December 2007 Satisfied on: 24 December 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Craig house, crosshouse kilmarnock AYR71851. Fully Satisfied |
19 September 2007 | Delivered on: 2 October 2007 Satisfied on: 23 November 2013 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. Fully Satisfied |
2 June 2006 | Delivered on: 13 June 2006 Satisfied on: 1 February 2012 Persons entitled: Chardon Homes Limited Classification: Standard security Secured details: Obligations arising from an overage agreement. Particulars: The undeveloped ground at craig house, crosshouse, kilmarnock. Fully Satisfied |
2 June 2006 | Delivered on: 7 June 2006 Satisfied on: 17 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at craig house, crosshouse, kilmarnock. Fully Satisfied |
21 February 2006 | Delivered on: 2 March 2006 Satisfied on: 22 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
19 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
20 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 December 2013 | Satisfaction of charge 5 in full (4 pages) |
24 December 2013 | Satisfaction of charge 5 in full (4 pages) |
23 November 2013 | Satisfaction of charge 4 in full (4 pages) |
23 November 2013 | Satisfaction of charge 4 in full (4 pages) |
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 February 2012 | Alterations to floating charge 4 (5 pages) |
11 February 2012 | Alterations to floating charge 4 (5 pages) |
3 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 October 2010 | Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Robert Andrew Pollock on 6 October 2010 (1 page) |
14 October 2010 | Director's details changed for Robert Andrew Pollock on 6 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Robert Andrew Pollock on 6 October 2010 (1 page) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Robert Andrew Pollock on 6 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Robert Andrew Pollock on 6 October 2010 (1 page) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Robert Andrew Pollock on 6 October 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 October 2009 | Director's details changed for Robert Andrew Pollock on 6 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Robert Andrew Pollock on 6 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Andrew Pollock on 6 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for John Clarke Gunning on 6 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | Alterations to a floating charge (5 pages) |
10 January 2008 | Alterations to a floating charge (5 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Ad 24/05/07--------- £ si 250215@1=250215 £ ic 100/250315 (2 pages) |
4 July 2007 | Nc inc already adjusted 24/05/07 (3 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 24/05/07 (3 pages) |
4 July 2007 | Ad 24/05/07--------- £ si 250215@1=250215 £ ic 100/250315 (2 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
4 October 2006 | Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
4 October 2006 | Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Alterations to a floating charge (5 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Alterations to a floating charge (5 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Incorporation (17 pages) |