Hamilton
ML3 6JT
Scotland
Secretary Name | Brenda Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Company name changed S.B.S. holdings (scotland) LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Resolutions
|
15 November 2012 | Company name changed S.B.S. holdings (scotland) LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Resolutions
|
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Brenda Scott on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Colin Scott on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Brenda Scott on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Brenda Scott on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Colin Scott on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Colin Scott on 1 October 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / brenda scott / 17/07/2008 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
24 March 2009 | Director's change of particulars / colin scott / 17/07/2008 (1 page) |
24 March 2009 | Director's change of particulars / colin scott / 17/07/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / brenda scott / 17/07/2008 (1 page) |
1 April 2008 | Secretary appointed brenda scott (2 pages) |
1 April 2008 | Director appointed colin scott (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
1 April 2008 | Ad 16/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Ad 16/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
1 April 2008 | Secretary appointed brenda scott (2 pages) |
1 April 2008 | Director appointed colin scott (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
17 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |