Hamilton
ML3 0AS
Scotland
Director Name | Thomas Alexander Wilson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Secretary Name | Mark Thomas Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 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 | 08 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Thomas Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,452 |
Current Liabilities | £7,452 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
25 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 January 2018 | Notification of Mark Thomas Wilson as a person with significant control on 8 January 2018 (2 pages) |
3 November 2017 | Annual return made up to 8 June 2016 Statement of capital on 2017-11-03
|
3 November 2017 | Confirmation statement made on 8 June 2017 with no updates (2 pages) |
3 November 2017 | Annual return made up to 8 June 2016 Statement of capital on 2017-11-03
|
3 November 2017 | Confirmation statement made on 8 June 2017 with no updates (2 pages) |
25 October 2017 | Administrative restoration application (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
25 October 2017 | Administrative restoration application (3 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Registered office address changed from C/0 Rsm Tenon 48 St Vincent Street Glasgow G2 5TS on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from C/0 Rsm Tenon 48 St Vincent Street Glasgow G2 5TS on 30 March 2012 (2 pages) |
11 July 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 11 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 11 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Secretary's details changed for Mark Thomas Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Director's details changed for Thomas Alexander Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Director's details changed for Thomas Alexander Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Secretary's details changed for Mark Thomas Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Director's details changed for Thomas Alexander Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Secretary's details changed for Mark Thomas Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
20 November 2009 | Appointment of Thomas Alexander Wilson as a director (2 pages) |
20 November 2009 | Appointment of Thomas Alexander Wilson as a director (2 pages) |
10 November 2009 | Appointment of Mr Mark Thomas Wilson as a director (1 page) |
10 November 2009 | Appointment of Mark Thomas Wilson as a secretary (2 pages) |
10 November 2009 | Appointment of Mr Mark Thomas Wilson as a director (1 page) |
10 November 2009 | Appointment of Mark Thomas Wilson as a secretary (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 33 bothwell road hamilton ML3 0AS (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 33 bothwell road hamilton ML3 0AS (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 June 2009 | Incorporation (18 pages) |
8 June 2009 | Incorporation (18 pages) |