Lanarkshire
South Lanarkshire
ML3 6BJ
Scotland
Secretary Name | James Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 82 Muir Street Hamilton Lanarkshire South Lanarkshire ML3 6BJ Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | No.1 Douglas Muir Drive Milngavie Glasgow |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow G62 8NG Scotland |
Director Name | Eileen Duncan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen Lodge Drumbeg Loan Killearn Glasgow G63 9LG Scotland |
Registered Address | 82 Muir Street Hamilton Lanarkshire South Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | James Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,040 |
Cash | £9,204 |
Current Liabilities | £61,748 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
20 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
28 March 2018 | Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ to 82 Muir Street Hamilton Lanarkshire South Lanarkshire ML3 6BJ on 28 March 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Secretary's details changed for James Duncan on 1 August 2013 (1 page) |
3 September 2013 | Secretary's details changed for James Duncan on 1 August 2013 (1 page) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Secretary's details changed for James Duncan on 1 August 2013 (1 page) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 September 2013 | Director's details changed for James Duncan on 1 August 2013 (2 pages) |
2 September 2013 | Director's details changed for James Duncan on 1 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 22 August 2013 (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 October 2012 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages) |
21 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages) |
29 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 December 2010 | Termination of appointment of Eileen Duncan as a director (2 pages) |
14 December 2010 | Termination of appointment of Eileen Duncan as a director (2 pages) |
14 December 2010 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 14 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
13 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
13 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Appointment of James Duncan as a director (3 pages) |
4 January 2010 | Termination of appointment of Jeremy Glen as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Jeremy Glen as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Alastair Dunn as a director (2 pages) |
4 January 2010 | Termination of appointment of Jeremy Glen as a director (2 pages) |
4 January 2010 | Termination of appointment of Jeremy Glen as a director (2 pages) |
4 January 2010 | Appointment of Eileen Duncan as a director (3 pages) |
4 January 2010 | Appointment of Eileen Duncan as a director (3 pages) |
4 January 2010 | Appointment of James Duncan as a secretary (3 pages) |
4 January 2010 | Termination of appointment of Alastair Dunn as a director (2 pages) |
4 January 2010 | Appointment of James Duncan as a secretary (3 pages) |
4 January 2010 | Appointment of James Duncan as a director (3 pages) |
5 August 2009 | Incorporation (18 pages) |
5 August 2009 | Incorporation (18 pages) |