Hamilton
ML3 6JT
Scotland
Secretary Name | Sarah Deborah Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill 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 |
100 at £1 | Stephen Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,304 |
Cash | £23,313 |
Current Liabilities | £31,757 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 23 May 2023 (overdue) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
---|---|
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Administrative restoration application (1 page) |
25 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (13 pages) |
25 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (13 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Stephen Welsh on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Sarah Deborah Welsh on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Stephen Welsh on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Sarah Deborah Welsh on 1 October 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from silverwells house 114 cadzow street hamilton ML1 3JE (1 page) |
29 May 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
21 May 2007 | Resolutions
|
9 May 2007 | Incorporation (17 pages) |