Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director Name | Mrs Mandy Paterson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Director Name | Mr Stephen James George Reid |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Director Name | Mr William Reid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
275k at £1 | John Paterson 50.00% Ordinary |
---|---|
275k at £1 | Mandy Paterson 50.00% Ordinary |
1 at £1 | Alan Mcgarvie 0.00% Ordinary |
1 at £1 | William Reid 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,452 |
Cash | £3,008 |
Current Liabilities | £3,196 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2020 | Final account prior to dissolution in MVLÂ (final account attached) (6 pages) |
1 July 2019 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 July 2019 (2 pages) |
1 July 2019 | Resolutions
|
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Appointment of Mrs Mandy Paterson as a director on 1 April 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Mandy Paterson as a director on 1 April 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Mandy Paterson as a director on 1 April 2014 (2 pages) |
30 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
2 October 2012 | Termination of appointment of William Reid as a director (1 page) |
2 October 2012 | Termination of appointment of William Reid as a director (1 page) |
7 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 April 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 December 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 December 2011 (1 page) |
16 November 2011 | Termination of appointment of Stephen Reid as a director (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Appointment of Mr John Paterson as a director (3 pages) |
16 November 2011 | Appointment of William Reid as a director (3 pages) |
16 November 2011 | Company name changed macnewco two hundred and ninety eight LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
16 November 2011 | Appointment of William Reid as a director (3 pages) |
16 November 2011 | Appointment of Mr John Paterson as a director (3 pages) |
16 November 2011 | Company name changed macnewco two hundred and ninety eight LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Termination of appointment of Macdonalds as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Stephen Reid as a director (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Termination of appointment of Macdonalds as a secretary (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Appointment of Stephen James George Reid as a director (3 pages) |
14 October 2010 | Appointment of Stephen James George Reid as a director (3 pages) |
7 October 2010 | Termination of appointment of Joyce White as a director (2 pages) |
7 October 2010 | Termination of appointment of Joyce White as a director (2 pages) |
23 April 2010 | Incorporation (110 pages) |
23 April 2010 | Incorporation (110 pages) |