Hamilton
ML3 6JP
Scotland
Director Name | Mrs Lesley Jane Packer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2012(3 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mrs Lesley Jane Packer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 May 2010(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avon Street Hamilton Lanarkshire ML3 7HU 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 | 2012 |
---|---|
Net Worth | £9,577 |
Cash | £19,949 |
Current Liabilities | £35,215 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 July 2010 | Delivered on: 6 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
19 October 2020 | Change of details for Mr Graeme Packer as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
8 October 2019 | Amended micro company accounts made up to 31 October 2016 (4 pages) |
8 October 2019 | Amended micro company accounts made up to 31 October 2017 (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Graham Packer on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 27 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mrs Lesley Packer on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 October 2017 | Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 27 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Graham Packer on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Lesley Packer on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
23 October 2013 | Appointment of Mrs Lesley Packer as a director (2 pages) |
23 October 2013 | Appointment of Mrs Lesley Packer as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
21 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2010 | Termination of appointment of Lesley Packer as a director (1 page) |
1 June 2010 | Termination of appointment of Lesley Packer as a director (1 page) |
28 May 2010 | Company name changed gzl surveying services LTD\certificate issued on 28/05/10
|
28 May 2010 | Resolutions
|
28 May 2010 | Company name changed gzl surveying services LTD\certificate issued on 28/05/10
|
28 May 2010 | Resolutions
|
27 May 2010 | Appointment of Mrs Lesley Packer as a director (2 pages) |
27 May 2010 | Appointment of Mrs Lesley Packer as a director (2 pages) |
27 May 2010 | Appointment of Mr Graham Packer as a director (2 pages) |
27 May 2010 | Appointment of Mr Graham Packer as a director (2 pages) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 October 2009 | Incorporation (22 pages) |
12 October 2009 | Incorporation (22 pages) |