Hamilton
ML3 6JP
Scotland
Secretary Name | Mr Richard Thorburn |
---|---|
Status | Current |
Appointed | 09 September 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Mohammed Akrami |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | M. Akrami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,393 |
Cash | £10,505 |
Current Liabilities | £192,671 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 March 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 16 March 2019 (overdue) |
29 July 2010 | Delivered on: 3 August 2010 Persons entitled: 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 |
---|
27 October 2023 | Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 27 October 2023 (2 pages) |
---|---|
9 September 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 September 2022 | Registered office address changed from 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE on 9 September 2022 (2 pages) |
9 September 2021 | Appointment of Mr Richard Thorburn as a secretary on 9 September 2021 (2 pages) |
12 July 2019 | Satisfaction of charge 1 in full (1 page) |
10 July 2019 | Compulsory strike-off action has been suspended (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Termination of appointment of Mohammed Akrami as a director on 12 January 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 September 2018 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP Scotland to 16 Orchard Drive Giffnock Glasgow G46 7NU on 27 September 2018 (1 page) |
19 April 2018 | Amended micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2018 | Amended micro company accounts made up to 30 April 2016 (4 pages) |
13 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 March 2017 | Director's details changed for Mr Usman Mehmood on 2 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Usman Mehmood on 2 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Mr Mohammed Akrami on 2 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mr Mohammed Akrami on 2 March 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 November 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 November 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Appointment of Mr Mohammed Akrami as a director (2 pages) |
23 March 2010 | Appointment of Mr Usman Mehmood as a director (2 pages) |
23 March 2010 | Appointment of Mr Mohammed Akrami as a director (2 pages) |
23 March 2010 | Appointment of Mr Usman Mehmood as a director (2 pages) |
3 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 March 2010 | Incorporation (22 pages) |
2 March 2010 | Incorporation (22 pages) |