Hamilton
ML3 6JP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 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 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 200021 |
---|---|
Telephone region | Motherwell |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marc Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,149 |
Cash | £18,352 |
Current Liabilities | £20,642 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
10 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Mr Marc Devine on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Mr Marc Devine on 16 August 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Marc Devine on 2 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Marc Devine on 2 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Marc Devine on 2 October 2009 (2 pages) |
26 August 2009 | Director appointed marc devine (2 pages) |
26 August 2009 | Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 August 2009 | Director appointed marc devine (2 pages) |
26 August 2009 | Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 August 2009 | Appointment terminated director stephen mabbott (1 page) |
3 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
3 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 August 2009 | Appointment terminated director stephen mabbott (1 page) |
28 July 2009 | Incorporation (18 pages) |
28 July 2009 | Incorporation (18 pages) |