Hamilton
ML3 6JT
Scotland
Secretary Name | Mrs Tracey Marley |
---|---|
Status | Closed |
Appointed | 04 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mrs Tracey Marie Marley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 September 2016(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 September 2022) |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Ms Anna Karina Kozlowska |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,672 |
Cash | £10,783 |
Current Liabilities | £45,644 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 January 2021 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 November 2019 | Amended total exemption full accounts made up to 31 July 2018 (8 pages) |
7 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 25 July 2018 with no updates (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2019 | Administrative restoration application (3 pages) |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 October 2016 | Termination of appointment of Anna Karina Kozlowska as a director on 25 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Anna Karina Kozlowska as a director on 25 September 2016 (1 page) |
5 October 2016 | Appointment of Mrs Tracey Marley as a director on 25 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Tracey Marley as a director on 25 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
2 December 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
2 December 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
6 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 September 2012 | Appointment of Mrs Tracey Marley as a secretary (1 page) |
4 September 2012 | Appointment of Mrs Tracey Marley as a secretary (1 page) |
4 September 2012 | Appointment of Mr Thomas Brown Wotherspoon as a director (2 pages) |
4 September 2012 | Appointment of Mr Thomas Brown Wotherspoon as a director (2 pages) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|