Hamilton
ML3 6JT
Scotland
Secretary Name | Mr Andrew Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr William Thomas Riddick Williamson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Iain Michael Paterson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Greenhill Park Edinburgh EH10 4DW Scotland |
Director Name | Mr Alan Gillies McGarvie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Stephen Mabbott Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU 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 |
50 at £1 | Elizabeth Steel 50.00% Ordinary |
---|---|
50 at £1 | Moira Helen Mcgarvie 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
8 March 2017 | Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page) |
8 March 2017 | Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages) |
8 March 2017 | Appointment of Mr William Thomas Riddick Williamson as a director on 31 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Alan Gillies Mcgarvie as a director on 31 December 2016 (1 page) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (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) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Andrew Steel on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Andrew Steel on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Andrew Steel on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 April 2009 | Appointment terminate, director iain michael paterson logged form (1 page) |
15 April 2009 | Appointment terminate, director iain michael paterson logged form (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
14 April 2009 | Appointment terminated director iain paterson (1 page) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 April 2009 | Appointment terminated director iain paterson (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
16 January 2009 | Company name changed purdie & co LIMITED\certificate issued on 20/01/09 (3 pages) |
16 January 2009 | Company name changed purdie & co LIMITED\certificate issued on 20/01/09 (3 pages) |
9 January 2009 | Director appointed alan gillies mcgarvie (2 pages) |
9 January 2009 | Director appointed alan gillies mcgarvie (2 pages) |
9 January 2009 | Director and secretary appointed andrew steel (2 pages) |
9 January 2009 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 January 2009 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 January 2009 | Director and secretary appointed andrew steel (2 pages) |
1 April 2008 | Appointment terminated secretary stephen mabbott LTD (1 page) |
1 April 2008 | Appointment terminated secretary stephen mabbott LTD (1 page) |
26 March 2008 | Incorporation (20 pages) |
26 March 2008 | Incorporation (20 pages) |