Hillington Park
Glasgow
G52 4BJ
Scotland
Website | www.jasonhammersley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 974716301 |
Telephone region | Mobile |
Registered Address | 9 Erskine Square Hillington Park Glasgow G52 4BJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Jason Paul Hammersley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,656 |
Cash | £751 |
Current Liabilities | £24,200 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 December 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Notification of Jason Paul Hammersley as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 September 2017 | Notification of Jason Paul Hammersley as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
15 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Director's details changed for Mr Jason Paul Hammersley on 20 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Jason Paul Hammersley on 20 February 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 July 2012 | Director's details changed for Mr Jason Paul Hammersley on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Jason Paul Hammersley on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Mr Jason Paul Hammersley on 7 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Mr Jason Paul Hammersley on 7 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Jason Paul Hammersley on 7 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
21 June 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Registered office address changed from 55 White Street Partick Glasgow G11 5EQ on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 55 White Street Partick Glasgow G11 5EQ on 18 January 2010 (2 pages) |
19 June 2009 | Incorporation (16 pages) |
19 June 2009 | Incorporation (16 pages) |