Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary Name | Mrs Elaine Walker Hilditch |
---|---|
Status | Closed |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Registered Address | Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | John Walker 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
14 February 2014 | Registered office address changed from Resource Tech Solutions Ltd Centrex House, Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Resource Tech Solutions Ltd Centrex House, Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 14 February 2014 (1 page) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from C/O Centrex House Radio Tech Service Ltd Simpson Parkway, Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from C/O Centrex House Radio Tech Service Ltd Simpson Parkway, Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
8 January 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|