Hamilton
ML3 6BJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Stephen Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463 |
Cash | £8,420 |
Current Liabilities | £5,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
4 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 March 2022 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 9 March 2022 (1 page) |
9 March 2022 | Director's details changed for Stephen Burns on 9 March 2022 (2 pages) |
1 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from 8 Woodlands Avenue Bothwell Glasgow G71 8PU Scotland on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from 8 Woodlands Avenue Bothwell Glasgow G71 8PU Scotland on 17 April 2012 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 April 2010 | Appointment of Stephen Burns as a director (3 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
14 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
14 April 2010 | Appointment of Stephen Burns as a director (3 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 March 2010 | Incorporation (23 pages) |
29 March 2010 | Incorporation (23 pages) |