Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary Name | Mr John Clarke Gunning |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Campbell Scott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Robert Andrew Pollock |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 175 Riverside Road Kirkfieldbank Lanark South Lanarkshire ML11 9JR Scotland |
Secretary Name | Mr Robert Andrew Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Riverside Road Kirkfieldbank Lanark South Lanarkshire ML11 9JR Scotland |
Director Name | Mr John Aitken Cuthell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Derek Robert James Cleland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(11 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Telephone | 01698 422224 |
---|---|
Telephone region | Motherwell |
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 |
2 at £1 | John Clarke Gunning 100.00% Ordinary |
---|
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 | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 October 2021 | Termination of appointment of Derek Robert James Cleland as a director on 7 October 2021 (1 page) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 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) |
3 October 2017 | Appointment of Mr Campbell Scott as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Derek Robert James Cleland as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Campbell Scott as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Derek Robert James Cleland as a director on 30 September 2017 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 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
|
17 December 2014 | Termination of appointment of John Aitken Cuthell as a director on 28 November 2014 (1 page) |
17 December 2014 | Termination of appointment of John Aitken Cuthell as a director on 28 November 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 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
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 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
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 October 2010 | Secretary's details changed for John Clarke Gunning on 6 October 2010 (1 page) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 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 John Aitken Cuthell on 6 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for John Clarke Gunning on 6 October 2010 (1 page) |
14 October 2010 | Secretary's details changed for John Clarke Gunning on 6 October 2010 (1 page) |
14 October 2010 | Director's details changed for John Aitken Cuthell on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for John Aitken Cuthell on 6 October 2010 (2 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 (3 pages) |
14 October 2010 | Director's details changed for John Clarke Gunning on 6 October 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 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 (6 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for John Aitken Cuthell 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 | Director's details changed for John Aitken Cuthell 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 | Director's details changed for John Aitken Cuthell on 6 October 2009 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
14 August 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
14 August 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 30 October 2006 (5 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 October 2006 (5 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
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) |
9 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Incorporation (17 pages) |