Hamilton
ML3 8XJ
Scotland
Director Name | Stephen Fox |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 68 Dalcraig Crescent Blantyre G72 9NB Scotland |
Secretary Name | Mr Gary Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Ailsa Court Hamilton ML3 8XJ Scotland |
Registered Address | C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Gary Edwards 50.00% Ordinary |
---|---|
1 at £1 | Stephen Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457 |
Current Liabilities | £7,586 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 October 2009 | Director's details changed for Stephen Fox on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gary Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Stephen Fox on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gary Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
24 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 11 ailsa court high earnock hamilton ML3 8XJ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 11 ailsa court high earnock hamilton ML3 8XJ (1 page) |
17 October 2007 | Incorporation (17 pages) |
17 October 2007 | Incorporation (17 pages) |