Hamilton
ML3 7YH
Scotland
Director Name | Mr Michael Edward McAdams |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(same day as company formation) |
Role | Telecoms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Galston Court Hamilton ML3 7YH Scotland |
Secretary Name | Mrs Claire Louise McAdams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Galston Court Hamilton ML3 7YH Scotland |
Registered Address | Suite 4, Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
500 at £1 | Claire Louise Mcadams 50.00% Ordinary |
---|---|
500 at £1 | Michael Edward Mcadams 50.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 October 2014 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT to C/O C/O 1 Pension Administrators Ltd Suite 4, Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT to C/O C/O 1 Pension Administrators Ltd Suite 4, Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP on 29 October 2014 (1 page) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 March 2013 | Registered office address changed from Westwood House, 27 Orchard Street, Motherwell North Lanarkshire ML1 3JE on 26 March 2013 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Registered office address changed from Westwood House, 27 Orchard Street, Motherwell North Lanarkshire ML1 3JE on 26 March 2013 (1 page) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Claire Louise Mcadams on 17 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Claire Louise Mcadams on 17 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Michael Edward Mcadams on 17 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Michael Edward Mcadams on 17 July 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2007 | Incorporation (16 pages) |
17 July 2007 | Incorporation (16 pages) |