Hamilton
ML3 6JT
Scotland
Secretary Name | Angela Alison Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(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 | 28 May 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 | 28 May 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 | Angela Alison Watson 50.00% Ordinary |
---|---|
100 at £1 | Cameron Steven Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,330 |
Cash | £121,051 |
Current Liabilities | £72,756 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 August 2017 | Notification of Cameron Steven Watson as a person with significant control on 1 July 2016 (2 pages) |
---|---|
11 August 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom 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) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Cameron Steven Watson on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Cameron Steven Watson on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Angela Alison Watson on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Angela Alison Watson on 1 October 2009 (1 page) |
12 June 2009 | Ad 28/05/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
12 June 2009 | Secretary appointed angela watson (2 pages) |
12 June 2009 | Director appointed cameron watson (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 May 2009 | Incorporation (18 pages) |