Hamilton
ML3 6JT
Scotland
Director Name | Mr Ian McEwan Steven |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Adam Bruce |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Balmoral Drive Cambuslang Glasgow G72 8BG Scotland |
Director Name | Mr Donald McCallum |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ailean Gardens North Mount Vernon Glasgow Strathclyde G32 0SH Scotland |
Secretary Name | Noble Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Registered Address | WM. Duncan & Co Ca 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 |
2 at £1 | Ian Steven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,088,403 |
Cash | £6,517 |
Current Liabilities | £54,639 |
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Ian Mcewan Steven on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Secretary's details changed for Ian Mcewan Steven on 9 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Ian Mcewan Steven on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Ian Mcewan Steven on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian Mcewan Steven on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Ian Mcewan Steven on 9 May 2012 (1 page) |
13 March 2012 | Termination of appointment of Adam Bruce as a director (1 page) |
13 March 2012 | Termination of appointment of Adam Bruce as a director (1 page) |
6 March 2012 | Registered office address changed from Unit 3G 95 Westburn Drive Cambuslang Glasgow G72 2NA on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 3G 95 Westburn Drive Cambuslang Glasgow G72 2NA on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 3G 95 Westburn Drive Cambuslang Glasgow G72 2NA on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Donald Mccallum as a director (1 page) |
6 March 2012 | Termination of appointment of Donald Mccallum as a director (1 page) |
17 January 2012 | Appointment of Mr Ian Mcewan Steven as a director (2 pages) |
17 January 2012 | Appointment of Mr Ian Mcewan Steven as a director (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Secretary's details changed for Ian Mcewan Steven on 25 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Ian Mcewan Steven on 25 April 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 January 2009 | Appointment terminated secretary noble corporate management LIMITED (1 page) |
24 January 2009 | Appointment terminated secretary noble corporate management LIMITED (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from 76 george street edinburgh EH2 3BU (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from 76 george street edinburgh EH2 3BU (1 page) |
24 January 2009 | Secretary appointed ian mcewan steven (2 pages) |
24 January 2009 | Secretary appointed ian mcewan steven (2 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
6 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
31 May 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
15 May 2007 | Company name changed abc landworks company LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed abc landworks company LIMITED\certificate issued on 15/05/07 (2 pages) |
30 April 2007 | Incorporation (20 pages) |
30 April 2007 | Incorporation (20 pages) |