Hamilton
ML3 6JT
Scotland
Director Name | Mr Tomasz Dziedzic |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mrs Melanie Wright |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1257 Shettleston Road Glasgow G32 7NG Scotland |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1257 Shettleston Road Glasgow G32 7NG 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 |
41 at £1 | Tomasz Dziedzic 41.00% Ordinary |
---|---|
39 at £1 | Andrew Waugh 39.00% Ordinary |
20 at £1 | Melanie O'boyle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,301 |
Cash | £14,173 |
Current Liabilities | £57,302 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
---|---|
28 June 2017 | Notification of Tomasz Dziedzic as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 June 2013 (13 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Melanie Wright as a director (1 page) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 October 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Tomasz Dziedzic on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Tomasz Dziedzic on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Melanie Wright on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Melanie Wright on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Miss Melanie O'boyle on 1 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Miss Melanie O'boyle on 1 June 2012 (2 pages) |
23 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page) |
27 July 2011 | Appointment of Mrs Melanie Wright as a director (2 pages) |
25 July 2011 | Appointment of Mr Tomasz Dziedzic as a director (2 pages) |
10 June 2011 | Incorporation
|