Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
Director Name | William Fraser |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Block 2 Unit 13 To 18 First Road High Blantyre Ind Estate Blantyre G72 0ND Scotland |
Registered Address | 12 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
51 at £1 | William Fraser 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Fraser 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,422 |
Current Liabilities | £27,169 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
27 April 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
6 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
7 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
20 April 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 May 2013 | Registered office address changed from Block 2 Unit 13 to 18 First Road High Blantyre Ind Estate Blantyre G72 0ND Scotland on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Block 2 Unit 13 to 18 First Road High Blantyre Ind Estate Blantyre G72 0ND Scotland on 30 May 2013 (1 page) |
29 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 January 2012 | Appointment of William Selfridge Fraser as a director (2 pages) |
19 January 2012 | Termination of appointment of William Fraser as a director (1 page) |
19 January 2012 | Termination of appointment of William Fraser as a director (1 page) |
19 January 2012 | Appointment of William Selfridge Fraser as a director (2 pages) |
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|