Hamilton
Lanarkshire
ML3 0RA
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(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 | 18 February 2011(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 | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Audrey Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA Scotland |
Director Name | Ms Audrey Neill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA Scotland |
Registered Address | Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Audrey Neill 50.00% Ordinary |
---|---|
1 at £1 | John Neill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,886 |
Cash | £861 |
Current Liabilities | £172,251 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
16 March 2021 | Delivered on: 1 April 2021 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
9 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Termination of appointment of Audrey Neill as a secretary on 2 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Audrey Neill as a director on 2 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page) |
13 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Director's details changed for Mr John Brian Neill on 1 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Secretary's details changed for Audrey Neill on 1 February 2014 (1 page) |
27 March 2014 | Director's details changed for Mr John Brian Neill on 1 February 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Audrey Neill on 1 February 2014 (1 page) |
27 March 2014 | Director's details changed for Mr John Brian Neill on 1 February 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Audrey Neill on 1 February 2014 (1 page) |
27 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA Scotland on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA Scotland on 15 April 2013 (1 page) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
10 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
4 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Appointment of Ms Audrey Neill as a director (2 pages) |
16 February 2012 | Appointment of Ms Audrey Neill as a director (2 pages) |
10 March 2011 | Appointment of Audrey Neill as a secretary (3 pages) |
10 March 2011 | Appointment of John Neill as a director (3 pages) |
10 March 2011 | Appointment of John Neill as a director (3 pages) |
10 March 2011 | Appointment of Audrey Neill as a secretary (3 pages) |
25 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
18 February 2011 | Incorporation (24 pages) |
18 February 2011 | Incorporation (24 pages) |