Hamilton
ML3 0RA
Scotland
Director Name | Mr Kevin McCabe |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Limetree Garage Glasgow Road Hamilton ML3 0RA Scotland |
Secretary Name | Mr Kevin McCabe |
---|---|
Status | Current |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Limetree Garage Glasgow Road Hamilton ML3 0RA Scotland |
Registered Address | Limetree Garage Glasgow Road Hamilton ML3 0RA Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
6 February 2018 | Delivered on: 16 February 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
6 March 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
22 February 2022 | Director's details changed for Mr Kevin Mccabe on 11 February 2022 (2 pages) |
22 February 2022 | Change of details for Mr Kevin Mccabe as a person with significant control on 11 February 2022 (2 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
1 October 2020 | Director's details changed for Mr Kevin Mccabe on 1 October 2020 (2 pages) |
1 October 2020 | Secretary's details changed for Mr Kevin Mccabe on 1 October 2020 (1 page) |
1 October 2020 | Director's details changed for Mr Stephen Walker on 1 October 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
16 February 2018 | Registration of charge SC3962810001, created on 6 February 2018 (8 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 October 2014 | Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Limetree Garage Glasgow Road Hamilton ML3 0RA on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Limetree Garage Glasgow Road Hamilton ML3 0RA on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Limetree Garage Glasgow Road Hamilton ML3 0RA on 7 October 2014 (2 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Company name changed share cast LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Company name changed share cast LIMITED\certificate issued on 28/03/11
|
24 March 2011 | Incorporation (24 pages) |
24 March 2011 | Incorporation (24 pages) |