Sandford
Strathaven
Lanarkshire
ML10 6PJ
Scotland
Director Name | Mrs Jennifer Hillan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2011(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlyle House Tweedieside Farm Sandford Strathaven Lanarkshire ML10 6PJ Scotland |
Director Name | Mr Graham Hillan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Stonemason |
Country of Residence | Scotland |
Correspondence Address | Tweedieside Farm Tweedieside, Sandford Strathaven Lanarkshire ML10 6PJ Scotland |
Secretary Name | Denise Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Church Road Bonkle Wishaw Lanarkshire ML2 9QG Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Secretary Name | Pf & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | £43,599 |
Cash | £49,988 |
Current Liabilities | £146,723 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
---|---|
21 January 2014 | Notice of winding up order (1 page) |
21 January 2014 | Court order notice of winding up (1 page) |
21 January 2014 | Registered office address changed from Tweedieside Farm Sandford Strathaven South Lanarkshire ML10 6PJ on 21 January 2014 (2 pages) |
20 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Appointment of Jennifer Hillan as a director (3 pages) |
4 February 2011 | Termination of appointment of Graham Hillan as a director (2 pages) |
4 February 2011 | Company name changed g hillan masonry LIMITED\certificate issued on 04/02/11
|
4 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
12 March 2008 | Secretary appointed jennifer hillan (1 page) |
11 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 February 2008 | Appointment terminated secretary denise beattie (1 page) |
22 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 April 2007 | Company name changed g hillan masonry contractors lim ited\certificate issued on 10/04/07 (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 70A ellison court shields road motherwell ML1 2DN (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
16 February 2006 | Incorporation (15 pages) |