Hillhouse Industrial Estate
Hamilton
ML3 9BQ
Scotland
Director Name | Mr Ian Stuart Campbell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 23 Unit 23 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland |
Secretary Name | Mrs Christine Campbell |
---|---|
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Polden Avenue East Kilbride Glasgow G75 9GX Scotland |
Director Name | Mr Stephen O'Hara |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2018(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Unit 23 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland |
Registered Address | 23 Unit 23 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Ian Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,648 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 17 March 2021 (overdue) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 April 2019 | Notification of Ian Campbell as a person with significant control on 12 January 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2019 | Appointment of Mr Ian Campbell as a director on 12 January 2019 (2 pages) |
12 January 2019 | Termination of appointment of Stephen O'hara as a director on 12 January 2019 (1 page) |
10 September 2018 | Cessation of Ian Stuart Campbell as a person with significant control on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Stephen O'hara as a director on 1 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Ian Stuart Campbell as a director on 1 September 2018 (1 page) |
21 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 25 Bloomingdale Drive East Kilbride Glasgow G75 8WD to 23 Unit 23 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ on 5 February 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
27 September 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 May 2014 | Registered office address changed from 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ on 27 May 2014 (1 page) |
27 May 2014 | Director's details changed for Mr Ian Campbell on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Ian Campbell on 27 May 2014 (2 pages) |
17 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 April 2013 | Registered office address changed from 6 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ Scotland on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 6 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ Scotland on 22 April 2013 (1 page) |
14 April 2013 | Registered office address changed from 50 Polden Avenue East Kilbride Glasgow G75 9GX Scotland on 14 April 2013 (1 page) |
14 April 2013 | Registered office address changed from 50 Polden Avenue East Kilbride Glasgow G75 9GX Scotland on 14 April 2013 (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
17 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Company name changed c&i contractor solutions LTD\certificate issued on 30/01/12
|
30 January 2012 | Company name changed c&i contractor solutions LTD\certificate issued on 30/01/12
|
19 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Registered office address changed from 50 Poldeb Avenue East Kilbrid Glasgow G75 9GX Scotland on 11 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Christine Campbell as a secretary (1 page) |
11 February 2010 | Registered office address changed from 50 Poldeb Avenue East Kilbrid Glasgow G75 9GX Scotland on 11 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Christine Campbell as a secretary (1 page) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|