28 West Bay Road Millport
Isle Of Cumbrae
KA28 0HA
Scotland
Director Name | Mr James Murray Hamilton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Stephen Keith Byfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 26 Tempus Wharf Bermondsey Wall West London SE16 4ST |
Director Name | Mr Colin James Anderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2018(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Stewart Fraser |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(5 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr John Fraser |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2016) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Magee Gammon Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 March 2018) |
Correspondence Address | Henwood House Henwood Ashford Kent TN24 8DH |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
100 at £1 | James Murray Hamilton 33.33% Ordinary |
---|---|
100 at £1 | Jeremy James Hamilton 33.33% Ordinary |
100 at £1 | Stewart Fraser 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as clyde coast & garnock valley crematorium, A760, largs road, kilbirnie, dalry KA24 5LE being ground on the south side of the road leading from largs to kilbirnie being 3.85 hectares in measurement and being the whole subjects registered in the land register of scotland under title number AYR107096. Outstanding |
---|---|
17 March 2022 | Delivered on: 24 March 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 15 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground extending to 3.947 hectares or therby at fechan farm, kelburn estate, largs AYR107096. Outstanding |
31 May 2017 | Delivered on: 13 June 2017 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 9 June 2017 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
23 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
20 May 2022 | Satisfaction of charge SC3492350004 in full (1 page) |
20 May 2022 | Satisfaction of charge SC3492350001 in full (1 page) |
6 May 2022 | Alterations to floating charge SC3492350003 (29 pages) |
6 May 2022 | Alterations to floating charge SC3492350002 (29 pages) |
28 April 2022 | Alterations to floating charge SC3492350005 (29 pages) |
5 April 2022 | Alterations to floating charge SC3492350002 (29 pages) |
4 April 2022 | Registration of charge SC3492350006, created on 30 March 2022 (13 pages) |
1 April 2022 | Alterations to floating charge SC3492350005 (29 pages) |
24 March 2022 | Registration of charge SC3492350005, created on 17 March 2022 (15 pages) |
19 July 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
30 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
8 September 2020 | Change of details for Horizon Cremation Limited as a person with significant control on 7 September 2020 (2 pages) |
10 June 2020 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 10 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 November 2019 | Director's details changed for Mr James Murray Hamilton on 26 November 2019 (2 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
20 March 2018 | Appointment of Burness Paull Llp as a secretary on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Magee Gammon Corporate Limited as a secretary on 19 March 2018 (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 July 2017 | Notification of Horizon Cremation Limited as a person with significant control on 31 May 2017 (1 page) |
20 July 2017 | Notification of Horizon Cremation Limited as a person with significant control on 31 May 2017 (1 page) |
20 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Horizon Cremation Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to 163 Bath Street Glasgow G2 4SQ on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Magee Gammon Corporate Limited as a secretary on 31 May 2017 (2 pages) |
26 June 2017 | Appointment of Mr Colin James Anderson as a director on 31 May 2017 (2 pages) |
26 June 2017 | Appointment of Magee Gammon Corporate Limited as a secretary on 31 May 2017 (2 pages) |
26 June 2017 | Appointment of Mr Colin James Anderson as a director on 31 May 2017 (2 pages) |
26 June 2017 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to 163 Bath Street Glasgow G2 4SQ on 26 June 2017 (1 page) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
15 June 2017 | Alterations to floating charge SC3492350001 (11 pages) |
15 June 2017 | Registration of charge SC3492350004, created on 13 June 2017 (6 pages) |
15 June 2017 | Alterations to floating charge SC3492350001 (11 pages) |
15 June 2017 | Registration of charge SC3492350004, created on 13 June 2017 (6 pages) |
13 June 2017 | Registration of charge SC3492350003, created on 31 May 2017 (36 pages) |
10 June 2017 | Alterations to floating charge SC3492350002 (11 pages) |
10 June 2017 | Alterations to floating charge SC3492350002 (11 pages) |
9 June 2017 | Registration of charge SC3492350002, created on 31 May 2017 (18 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Mr Stephen Keith Byfield as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Stephen Keith Byfield as a director on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Fraser as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of John Fraser as a director on 7 June 2016 (1 page) |
11 February 2016 | Registration of charge SC3492350001, created on 9 February 2016 (5 pages) |
11 February 2016 | Registration of charge SC3492350001, created on 9 February 2016 (5 pages) |
23 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
20 May 2015 | Termination of appointment of Stewart Fraser as a director on 11 August 2014 (1 page) |
20 May 2015 | Termination of appointment of Stewart Fraser as a director on 11 August 2014 (1 page) |
20 May 2015 | Appointment of Mr John Fraser as a director on 11 August 2014 (2 pages) |
20 May 2015 | Appointment of Mr John Fraser as a director on 11 August 2014 (2 pages) |
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
11 August 2014 | Appointment of Mr James Murray Hamilton as a director on 5 August 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
11 August 2014 | Appointment of Mr Stewart Fraser as a director on 5 August 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
11 August 2014 | Appointment of Mr Stewart Fraser as a director on 5 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr James Murray Hamilton as a director on 5 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Stewart Fraser as a director on 5 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr James Murray Hamilton as a director on 5 August 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 December 2012 | Company name changed 3H retail LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Company name changed 3H retail LIMITED\certificate issued on 11/12/12
|
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Director's details changed for Mr Jeremy James Hamilton on 12 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Jeremy James Hamilton on 12 October 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Mr Jeremy James Hamilton on 29 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Mr Jeremy James Hamilton on 29 September 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
29 September 2008 | Incorporation (18 pages) |
29 September 2008 | Incorporation (18 pages) |