29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director Name | Mr Hugh Munro Bater Caseley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
Director Name | Mr Philip Martin Pearce |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
Director Name | Mr William Richard Milligan Prosser |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 August 2017) |
Role | Common Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | First Floor 29 Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ac & H 181 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,360,697 |
Cash | £1,543 |
Current Liabilities | £939,128 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
10 October 2012 | Delivered on: 25 October 2012 Persons entitled: Hsbc Bank PLC Classification: Hedging security assignment Secured details: All sums due or to become due. Particulars: Rights to receive payments in respect of each hedging arrangement to which it is a party (hedging arrangement means any interest or currency hedging arrangement entered into by the chargor with the lender from time to time). Outstanding |
---|---|
3 July 2012 | Delivered on: 10 July 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 12 to 38 howard street glasgow and 19 dixon street glasgow GLA118730. Outstanding |
27 June 2012 | Delivered on: 4 July 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 July 2007 | Delivered on: 8 August 2007 Satisfied on: 4 July 2012 Persons entitled: Deutsche Bank Ag, London Branch 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 |
26 July 2007 | Delivered on: 4 August 2007 Satisfied on: 31 August 2012 Persons entitled: Rafiq Ali Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at howard street/dixon street, glasgow GLA118730. Fully Satisfied |
26 July 2007 | Delivered on: 3 August 2007 Satisfied on: 4 July 2012 Persons entitled: Deutsche Bank Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: 12-38 (even numbers) howard street & 19 dixon street, glasgow GLA118730. Fully Satisfied |
26 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
3 June 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
19 January 2018 | Satisfaction of charge 5 in full (1 page) |
19 January 2018 | Satisfaction of charge 4 in full (1 page) |
12 January 2018 | Satisfaction of charge 6 in full (2 pages) |
17 November 2017 | Termination of appointment of William Richard Milligan Prosser as a director on 24 August 2017 (1 page) |
17 November 2017 | Termination of appointment of William Richard Milligan Prosser as a director on 24 August 2017 (1 page) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
15 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 December 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
19 December 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 June 2012 | Memorandum and Articles of Association (22 pages) |
11 June 2012 | Memorandum and Articles of Association (22 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
17 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
28 April 2011 | Director's details changed for Mr Douglas Gray Burt on 13 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Hugh Munro Bater Caseley on 13 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr William Richard Milligan Prosser on 13 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Philip Martin Pearce on 13 February 2011 (2 pages) |
28 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Mr William Richard Milligan Prosser on 13 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Douglas Gray Burt on 13 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Philip Martin Pearce on 13 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Hugh Munro Bater Caseley on 13 February 2011 (2 pages) |
11 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
11 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 July 2010 | Auditor's resignation (2 pages) |
16 July 2010 | Auditor's resignation (2 pages) |
14 June 2010 | Auditor's resignation (4 pages) |
14 June 2010 | Auditor's resignation (4 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
15 April 2010 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
30 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
9 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 February 2008 | Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 February 2008 | Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 December 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
8 August 2007 | Partic of mort/charge * (7 pages) |
8 August 2007 | Partic of mort/charge * (7 pages) |
4 August 2007 | Partic of mort/charge * (3 pages) |
4 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (3 pages) |
13 February 2007 | Incorporation (34 pages) |
13 February 2007 | Incorporation (34 pages) |