Hamilton
ML3 6JP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | James McGuigan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
Year | 2013 |
---|---|
Net Worth | -£35,018 |
Cash | £1,173 |
Current Liabilities | £14,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Amended micro company accounts made up to 31 March 2022 (5 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
31 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of James Mcguigan as a director on 11 May 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 May 2017 | Director's details changed for Gary Ross on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for James Mcguigan on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Gary Ross on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for James Mcguigan on 8 May 2017 (2 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2017 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 March 2017 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 August 2016 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 15 August 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 May 2015 | Amended total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 May 2015 | Amended total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
31 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Gary Ross on 31 December 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Director's details changed for Gary Ross on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for James Mcguigan on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for James Mcguigan on 31 December 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 4 January 2013 (2 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
4 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
29 October 2009 | Appointment of Gary Ross as a director (3 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
29 October 2009 | Appointment of James Mcguigan as a director (3 pages) |
29 October 2009 | Appointment of James Mcguigan as a director (3 pages) |
29 October 2009 | Appointment of Gary Ross as a director (3 pages) |
15 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 October 2009 | Incorporation (22 pages) |
9 October 2009 | Incorporation (22 pages) |