Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Kieran O'Connor |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Diretor |
Country of Residence | Scotland |
Correspondence Address | Suite 2g International House Stanley Boulevard Hamilton International Technology Park Blantyre South Lanarkshire G72 0BN Scotland |
Website | www.murrayrecruitment.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01698 501130 |
Telephone region | Motherwell |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
95 at £1 | Lauren Murray 95.00% Ordinary |
---|---|
5 at £1 | Kieran O'connor 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,128 |
Cash | £46,371 |
Current Liabilities | £103,632 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
27 October 2014 | Delivered on: 11 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 September 2010 | Delivered on: 17 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
25 January 2021 | Registered office address changed from Suite 2G International House Stanley Boulevard Hamilton International Technology Park Blantyre South Lanarkshire G72 0BN to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 25 January 2021 (1 page) |
13 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 May 2019 | Termination of appointment of Kieran O'connor as a director on 17 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from 1K1 International House Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to Suite 2G International House Stanley Boulevard Hamilton International Technology Park Blantyre South Lanarkshire G72 0BN on 14 March 2019 (2 pages) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 February 2019 | Satisfaction of charge SC3740930002 in full (4 pages) |
4 July 2018 | Registration of charge SC3740930003, created on 22 June 2018 (15 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 September 2016 | Registered office address changed from Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 1K1 International House Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 1K1 International House Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 30 September 2016 (1 page) |
25 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 August 2015 | Director's details changed for Mrs Lauren Murray on 25 May 2015 (3 pages) |
17 August 2015 | Director's details changed for Mrs Lauren Murray on 25 May 2015 (3 pages) |
25 May 2015 | Director's details changed for Mrs Lauren Murray on 25 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Mrs Lauren Murray on 25 May 2015 (2 pages) |
21 April 2015 | Appointment of Mr Kieran O'connor as a director on 24 September 2014 (2 pages) |
21 April 2015 | Appointment of Mr Kieran O'connor as a director on 24 September 2014 (2 pages) |
21 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 November 2014 | Registration of charge SC3740930002, created on 27 October 2014 (11 pages) |
11 November 2014 | Registration of charge SC3740930002, created on 27 October 2014 (11 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
22 July 2014 | Registered office address changed from 90 Dimsdale Crescent Wishaw North Lanarkshire ML2 8DS to Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 90 Dimsdale Crescent Wishaw North Lanarkshire ML2 8DS to Suite G9 Phoenix House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 22 July 2014 (1 page) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 August 2011 | Director's details changed for Lauren Hannah on 31 May 2011 (2 pages) |
2 August 2011 | Director's details changed for Lauren Hannah on 31 May 2011 (2 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page) |
22 September 2010 | Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page) |
20 September 2010 | Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
20 September 2010 | Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2010 | Incorporation (23 pages) |
3 March 2010 | Incorporation (23 pages) |