Hamilton
ML3 6PH
Scotland
Director Name | Mr Robert John Paterson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £366 |
Cash | £552 |
Current Liabilities | £1,240 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Robert John Paterson on 22 March 2019 (2 pages) |
1 August 2019 | Registered office address changed from 15 - 17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland to 10 Newton Place Glasgow G3 7PR on 1 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 November 2018 | Notification of Blair John Mckellar as a person with significant control on 16 June 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from 5a South Park Road Hamilton ML3 6PH to 15 - 17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 5a South Park Road Hamilton ML3 6PH to 15 - 17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 20 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
14 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Mr Blair John Mckellar as a director (3 pages) |
15 July 2011 | Appointment of Robert John Paterson as a director (3 pages) |
15 July 2011 | Appointment of Mr Blair John Mckellar as a director (3 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
15 July 2011 | Appointment of Robert John Paterson as a director (3 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2011 | Incorporation (23 pages) |
16 June 2011 | Incorporation (23 pages) |