Hamilton
ML3 6JT
Scotland
Director Name | Mr Colin Muir |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Garel Grove Lanark ML11 9FE Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Christine Clark 50.00% Ordinary |
---|---|
1 at £1 | Kevin Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,565 |
Cash | £25,543 |
Current Liabilities | £122,140 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
25 February 2014 | Delivered on: 5 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 2012 | Delivered on: 7 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
5 August 2021 | Amended total exemption full accounts made up to 30 April 2018 (9 pages) |
4 August 2021 | Amended total exemption full accounts made up to 30 April 2020 (9 pages) |
4 August 2021 | Amended total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 October 2016 | Second filing of the annual return made up to 24 January 2013 (15 pages) |
21 October 2016 | Second filing of the annual return made up to 24 January 2014 (15 pages) |
21 October 2016 | Second filing of the annual return made up to 24 January 2014 (15 pages) |
21 October 2016 | Second filing of the annual return made up to 24 January 2013 (15 pages) |
12 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
12 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
1 February 2016 | Annual return Statement of capital on 2016-02-01
Statement of capital on 2016-10-21
|
1 February 2016 | Annual return Statement of capital on 2016-02-01
Statement of capital on 2016-10-21
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 March 2014 | Registration of charge 3921090002 (8 pages) |
5 March 2014 | Registration of charge 3921090002 (8 pages) |
28 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 January 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
8 January 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
8 January 2014 | Statement of capital following an allotment of shares on 1 August 2012
|
12 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Company name changed euro logistics (uk) LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Company name changed euro logistics (uk) LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Resolutions
|
1 April 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
14 February 2011 | Appointment of Kevin Thomas Clark as a director (2 pages) |
14 February 2011 | Termination of appointment of Colin Muir as a director (1 page) |
14 February 2011 | Appointment of Kevin Thomas Clark as a director (2 pages) |
14 February 2011 | Termination of appointment of Colin Muir as a director (1 page) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|