Hamilton
ML3 6JP
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,160 |
Cash | £5,727 |
Current Liabilities | £35,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
12 April 2012 | Delivered on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
7 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Mark Law on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 7 April 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 March 2012 | Appointment of Mr Mark Law as a director (2 pages) |
9 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 March 2012 | Incorporation (20 pages) |