Hamilton
Lanarkshire
ML3 7HN
Scotland
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Fraser Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,093 |
Cash | £1,000 |
Current Liabilities | £77,001 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 May 2009 | Delivered on: 26 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2022 | INSOLVENCY:Notice of final account prior to dissolution (15 pages) |
30 May 2022 | Order of court for early dissolution (1 page) |
22 September 2021 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 22 September 2021 (2 pages) |
22 September 2021 | Resolutions
|
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 July 2017 | Notification of Fraser Thomson as a person with significant control on 9 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 27 July 2017 (1 page) |
27 July 2017 | Notification of Fraser Thomson as a person with significant control on 9 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Fraser Thomson as a person with significant control on 27 July 2017 (2 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Director's details changed for Fraser Thomson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Fraser Thomson on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Fraser Thomson on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2008 | Director appointed fraser thomson (2 pages) |
27 August 2008 | Director appointed fraser thomson (2 pages) |
18 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
18 August 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
18 August 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
10 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 July 2008 | Incorporation (9 pages) |
9 July 2008 | Incorporation (9 pages) |