Hamilton
ML3 6JT
Scotland
Secretary Name | Anne Macmillan |
---|---|
Status | Closed |
Appointed | 10 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Angela Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Old Mugdock Road Strathblane Glasgow G63 9DD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(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 | Anne Macmillan 50.00% Ordinary |
---|---|
1 at £1 | Iain Macmillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647 |
Cash | £3,058 |
Current Liabilities | £2,939 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Anne Mcmillan on 1 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for Anne Mcmillan on 1 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for Anne Mcmillan on 1 March 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Iain Macmillan on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Iain Macmillan on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Anne Mcmillan on 1 October 2009 (1 page) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Iain Macmillan on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Anne Mcmillan on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Anne Mcmillan on 1 October 2009 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 October 2009 | Director's details changed for Iain Macmillan on 31 January 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 February 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 2 February 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Director's details changed for Iain Macmillan on 31 January 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 February 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Appointment of Anne Mcmillan as a secretary (1 page) |
19 October 2009 | Appointment of Anne Mcmillan as a secretary (1 page) |
19 October 2009 | Termination of appointment of Angela Beatty as a secretary (1 page) |
19 October 2009 | Termination of appointment of Angela Beatty as a secretary (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
17 February 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Incorporation (16 pages) |