Company NameDerome Hammond Limited
DirectorsLara Derome Carlin and Jack Paterson
Company StatusActive
Company NumberSC393104
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLara Derome Carlin
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(8 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Director NameJack Paterson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(8 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameAngela Paterson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Wellshot Drive
Cambuslang
Glasgow
G72 8BN
Scotland
Director NameMr John Dalgleish Paterson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Wellshot Drive
Cambuslang
Glasgow
G72 8BN
Scotland
Director NameMr Laurence Vincent Reilly
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClark Boyle, Solicitors 33a Gordon Street
Glasgow
G1 3PF
Scotland

Contact

Website3bearsnursery.com

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1John Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055,912
Cash£642,320
Current Liabilities£13,390

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 July 2022Notification of Jack Paterson as a person with significant control on 22 June 2022 (2 pages)
5 July 2022Notification of Lara Derome Carlin as a person with significant control on 22 June 2022 (2 pages)
5 July 2022Cessation of Laurence Vincent Reilly as a person with significant control on 22 June 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
17 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
23 December 2021Termination of appointment of Laurence Vincent Reilly as a director on 22 December 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 8 February 2020 with updates (3 pages)
6 February 2020Appointment of Jack Paterson as a director on 5 February 2020 (2 pages)
6 February 2020Appointment of Lara Derome Carlin as a director on 5 February 2020 (2 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 September 2018Notification of Laurence Vincent Reilly as a person with significant control on 8 May 2018 (2 pages)
20 September 2018Cessation of John Dalgleish Paterson as a person with significant control on 8 May 2018 (1 page)
20 September 2018Termination of appointment of John Dalgleish Paterson as a director on 8 May 2018 (1 page)
21 August 2018Registered office address changed from 60 Wellshot Drive Glasgow S.Lanarkshire G72 8BN to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 21 August 2018 (1 page)
8 May 2018Appointment of Mr Laurence Vincent Reilly as a director on 8 May 2018 (2 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 March 2017Termination of appointment of Angela Paterson as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Angela Paterson as a director on 10 March 2017 (1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Registered office address changed from 2 Wellshot Drive Cambuslang Glasgow G72 8BP United Kingdom on 14 March 2014 (1 page)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Registered office address changed from 2 Wellshot Drive Cambuslang Glasgow G72 8BP United Kingdom on 14 March 2014 (1 page)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Director's details changed for Angela Paterson on 29 January 2012 (2 pages)
14 March 2014Director's details changed for John Paterson on 29 January 2012 (2 pages)
14 March 2014Director's details changed for John Paterson on 29 January 2012 (2 pages)
14 March 2014Director's details changed for Angela Paterson on 29 January 2012 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 April 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(4 pages)
31 March 2011Appointment of John Paterson as a director (3 pages)
31 March 2011Appointment of Angela Paterson as a director (3 pages)
31 March 2011Appointment of Angela Paterson as a director (3 pages)
31 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
31 March 2011Appointment of John Paterson as a director (3 pages)
31 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
8 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
8 February 2011Incorporation (20 pages)
8 February 2011Incorporation (20 pages)
8 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)