Hamilton
ML3 6EP
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | minteyewear.co.uk |
---|---|
Telephone | 01355 570004 |
Telephone region | East Kilbride |
Registered Address | 16 Muir Street Hamilton ML3 6EP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Philip Mckeegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,530 |
Cash | £6,537 |
Current Liabilities | £58,275 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
21 August 2009 | Delivered on: 31 August 2009 Persons entitled: West of Scotland Loan Fund Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 July 2009 | Delivered on: 1 August 2009 Persons entitled: Developing Strathclyde Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 February 2017 | Satisfaction of charge 2 in full (4 pages) |
25 February 2017 | Satisfaction of charge 2 in full (4 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Philip Hughes Mckeegan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Philip Hughes Mckeegan on 30 November 2009 (2 pages) |
31 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 April 2009 | Director appointed philip mckeegan (2 pages) |
6 April 2009 | Director appointed philip mckeegan (2 pages) |
24 March 2009 | Appointment terminated director susan mcintosh (1 page) |
24 March 2009 | Appointment terminated director peter trainer (1 page) |
24 March 2009 | Appointment terminated secretary peter trainer (1 page) |
24 March 2009 | Appointment terminated director peter trainer (1 page) |
24 March 2009 | Appointment terminated secretary peter trainer (1 page) |
24 March 2009 | Appointment terminated director susan mcintosh (1 page) |
20 March 2009 | Incorporation (15 pages) |
20 March 2009 | Incorporation (15 pages) |