Hamilton
Lanarkshire
ML3 0FD
Scotland
Director Name | Mr Russell Eric Leighton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Secretary Name | Mr Jetinderpal Singh Golia |
---|---|
Status | Current |
Appointed | 29 August 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Stuart William Little |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Barry Thomas Oliver |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Simon Abuyounes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2nd, Floor, A M P, Technology House Brunel Way Catcliffe Rotherham S60 5WG |
Director Name | Mr Donavan Andrew Hutchinson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, A M P, Technology House Brunel Way Catcliffe Rotherham S60 5WG |
Director Name | Mr Brandon Laverne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor, A M P, Technology House Brunel Way Catcliffe Rotherham S60 5WG |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Barry Oliver 40.00% Ordinary |
---|---|
600 at £1 | Stuart Little 30.00% Ordinary |
400 at £1 | Iain Maclellan 20.00% Ordinary |
200 at £1 | Chris Wallace 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,882 |
Cash | £534,602 |
Current Liabilities | £720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
10 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (14 pages) |
4 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
12 June 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
10 September 2019 | Appointment of Ms Glynis Ann Bryan as a director on 29 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Brandon Laverne as a director on 29 August 2019 (1 page) |
10 September 2019 | Appointment of Mr Russell Eric Leighton as a director on 29 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Donavan Andrew Hutchinson as a director on 29 August 2019 (1 page) |
10 September 2019 | Termination of appointment of Simon Abuyounes as a director on 29 August 2019 (1 page) |
10 September 2019 | Appointment of Mr Jetinderpal Singh Golia as a secretary on 29 August 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Simon Abuyounes on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Brandon Laverne on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Donavan Andrew Hutchinson on 28 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 August 2018 | Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 March 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
23 January 2018 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 23 January 2018 (1 page) |
16 January 2018 | Cessation of Barry Thomas Oliver as a person with significant control on 21 December 2017 (1 page) |
16 January 2018 | Notification of Pcm Technology Solutions Uk, Ltd as a person with significant control on 21 December 2017 (2 pages) |
16 January 2018 | Appointment of Mr Brandon Laverne as a director on 21 December 2017 (2 pages) |
16 January 2018 | Appointment of Mr Simon Abuyounes as a director on 21 December 2017 (2 pages) |
16 January 2018 | Cessation of Stuart William Little as a person with significant control on 21 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Barry Thomas Oliver as a director on 21 December 2017 (1 page) |
15 January 2018 | Appointment of Mr Donavan Andrew Hutchinson as a director on 21 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Stuart William Little as a director on 21 December 2017 (1 page) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Appointment of Mr Barry Thomas Oliver as a director (3 pages) |
15 August 2012 | Appointment of Mr Stuart William Little as a director (3 pages) |
15 August 2012 | Appointment of Mr Barry Thomas Oliver as a director (3 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
15 August 2012 | Appointment of Mr Stuart William Little as a director (3 pages) |
30 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 July 2012 | Incorporation (22 pages) |
23 July 2012 | Incorporation (22 pages) |