Hamilton
ML3 6JT
Scotland
Secretary Name | Brenda Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 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 | 10 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scotthomeimprovements.net |
---|---|
Telephone | 01698 209634 |
Telephone region | Motherwell |
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 | Brenda Scott 50.00% Ordinary |
---|---|
50 at £1 | Colin Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,448 |
Cash | £93,169 |
Current Liabilities | £34,318 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 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) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Colin Scott on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Brenda Scott on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Colin Scott on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Colin Scott on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Brenda Scott on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Brenda Scott on 1 October 2009 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
21 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 August 2008 | Ad 14/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
7 August 2008 | Secretary appointed brenda scott (2 pages) |
7 August 2008 | Director appointed colin scott (2 pages) |
7 August 2008 | Secretary appointed brenda scott (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 August 2008 | Ad 14/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2008 | Director appointed colin scott (2 pages) |
7 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 July 2008 | Incorporation (18 pages) |
10 July 2008 | Incorporation (18 pages) |