Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Mr Michael Andrew Holt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Website | hram.co.uk |
---|---|
Telephone | 07 808479218 |
Telephone region | Mobile |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.1 | Hawksworth Retail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,243 |
Cash | £230,441 |
Current Liabilities | £50,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
5 January 2022 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
4 January 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
17 November 2020 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 17 November 2020 (1 page) |
17 November 2020 | Change of details for Mr Michael Andrew Holt as a person with significant control on 17 November 2020 (2 pages) |
17 November 2020 | Change of details for Mr Robert Thomas Stevenson as a person with significant control on 17 November 2020 (2 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
6 November 2017 | Change of details for Mr Michael Andrew Holt as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Change of details for Mr Michael Andrew Holt as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Michael Andrew Holt on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Michael Andrew Holt on 6 November 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
26 October 2016 | Registered office address changed from C/O Shepherd & Wedderburn 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from C/O Shepherd & Wedderburn 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 26 October 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Registered office address changed from C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2010 | Incorporation (91 pages) |
22 December 2010 | Incorporation (91 pages) |