Hamilton
ML3 6JT
Scotland
Secretary Name | Patricia McAulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 |
100 at £1 | John Mcaulay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £452 |
Current Liabilities | £5,708 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (1 page) |
5 October 2020 | Order of court - restore and wind up (1 page) |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2019 | Application to strike the company off the register (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Secretary's details changed for Patricia Mcaulay on 1 October 2009 (1 page) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Secretary's details changed for Patricia Mcaulay on 1 October 2009 (1 page) |
17 December 2009 | Secretary's details changed for Patricia Mcaulay on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for John Mcaulay on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for John Mcaulay on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John Mcaulay on 1 October 2009 (2 pages) |
31 December 2008 | Director appointed john mcaulay (2 pages) |
31 December 2008 | Secretary appointed patricia mcaulay (2 pages) |
31 December 2008 | Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 December 2008 | Secretary appointed patricia mcaulay (2 pages) |
31 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
31 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
31 December 2008 | Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 December 2008 | Director appointed john mcaulay (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
5 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
5 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
5 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 December 2008 | Incorporation (18 pages) |
1 December 2008 | Incorporation (18 pages) |