Hamilton
Lanarkshire
ML3 7NX
Scotland
Director Name | Shakil Ahmed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Covanburn Avenue Hamilton Lanarkshire ML3 7PX Scotland |
Director Name | Maqsood Ul Hassan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Windyridge Hamilton Lanarkshire ML3 7PS Scotland |
Director Name | Mr Mahmood Ul Hassar Hassan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Juniper Grove Torehead Farm Hamilton |
Secretary Name | Mr Naeem Ahmed |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 19 September 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01698 791491 |
---|---|
Telephone region | Motherwell |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mahmood Ul Hassar Hassan 25.00% Ordinary |
---|---|
1 at £1 | Maqsood Ul Hassan 25.00% Ordinary |
1 at £1 | Naeem Ahmed 25.00% Ordinary |
1 at £1 | Shakil Ahmed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,673 |
Cash | £235 |
Current Liabilities | £16,814 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
7 December 2017 | Delivered on: 13 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 79A meikle earnock road, hamilton. LAN46220. Outstanding |
---|---|
8 December 2017 | Delivered on: 11 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 92 to 94 carlisle road, ferniegair, hamilton, mls 7TX registered in the land register of scotland under title number LAN50215. Outstanding |
23 October 2017 | Delivered on: 26 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 October 2007 | Delivered on: 17 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 79A meikle earnock road, hamilton. Outstanding |
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
13 January 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 October 2019 | Registered office address changed from 16 Haddow Street Hamilton ML3 7HX Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 1 October 2019 (1 page) |
1 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
8 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 March 2018 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 16 Haddow Street Hamilton ML3 7HX on 8 March 2018 (1 page) |
13 December 2017 | Registration of charge SC3297720004, created on 7 December 2017 (7 pages) |
11 December 2017 | Registration of charge SC3297720003, created on 8 December 2017 (6 pages) |
11 December 2017 | Registration of charge SC3297720003, created on 8 December 2017 (6 pages) |
26 October 2017 | Registration of charge SC3297720002, created on 23 October 2017 (17 pages) |
26 October 2017 | Registration of charge SC3297720002, created on 23 October 2017 (17 pages) |
10 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
5 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Mahmood Ul Hassar Hassan on 23 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Maqsood Ul Hassan on 23 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Mahmood Ul Hassar Hassan on 23 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Maqsood Ul Hassan on 23 August 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 February 2009 | Return made up to 23/08/08; full list of members (5 pages) |
24 February 2009 | Return made up to 23/08/08; full list of members (5 pages) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page) |
17 October 2007 | Partic of mort/charge * (3 pages) |
17 October 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
15 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Ad 20/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Ad 20/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
23 August 2007 | Incorporation (9 pages) |
23 August 2007 | Incorporation (9 pages) |