Hamilton
ML3 6JT
Scotland
Secretary Name | Mr Thomas McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
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 | 06 February 2009(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 | 06 February 2009(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 | Thomas Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556 |
Cash | £4,417 |
Current Liabilities | £3,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
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) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Thomas Mclean on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Thomas Mclean on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Thomas Mclean on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Thomas Mclean on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Thomas Mclean on 1 October 2009 (1 page) |
5 March 2010 | Secretary's details changed for Thomas Mclean on 1 October 2009 (1 page) |
4 March 2009 | Director and secretary appointed thomas mclean (2 pages) |
4 March 2009 | Director and secretary appointed thomas mclean (2 pages) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 February 2009 | Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
14 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
14 February 2009 | Resolutions
|
14 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 February 2009 | Resolutions
|
14 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 February 2009 | Incorporation (18 pages) |
6 February 2009 | Incorporation (18 pages) |