Lesmahagow
Lanark
ML11 0EQ
Scotland
Director Name | Mr Iain Graeme Morrison |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 165 Berryknowes Road Glasgow G52 2BX Scotland |
Secretary Name | Mrs Clare Marie Burns |
---|---|
Status | Current |
Appointed | 04 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland |
Director Name | Gabriel Directors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Grahamhills Building 50 Richmond Street Glasgow G1 1XP Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr John Crawford Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 12 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
Address Matches | Over 10 other UK companies use this postal address |
7.7k at £2.6 | Scottish Enterprise 38.42% Ordinary 1 |
---|---|
769 at £2.6 | Andrew Barrie 3.84% Ordinary 1 |
769 at £2.6 | Barry Hochfield 3.84% Ordinary 1 |
769 at £2.6 | Barwell PLC 3.84% Ordinary 1 |
769 at £2.6 | Biocity Scotland Limited 3.84% Ordinary 1 |
769 at £2.6 | Craig Rattray 3.84% Ordinary 1 |
769 at £2.6 | Derek Bond 3.84% Ordinary 1 |
769 at £2.6 | Graeme Mcclurkin 3.84% Ordinary 1 |
769 at £2.6 | James Chadwick 3.84% Ordinary 1 |
769 at £2.6 | John Anderson 3.84% Ordinary 1 |
769 at £2.6 | John Millican 3.84% Ordinary 1 |
769 at £2.6 | Kenneth Fraser 3.84% Ordinary 1 |
769 at £2.6 | Lynne Ross 3.84% Ordinary 1 |
769 at £2.6 | Michael Mcgregor 3.84% Ordinary 1 |
769 at £2.6 | Nicholas Kuenssberg 3.84% Ordinary 1 |
769 at £2.6 | Strathclyde University Incubator LTD 3.84% Ordinary 1 |
769 at £2.6 | Suzanne George 3.84% Ordinary 1 |
30k at £0.001 | Gary Burns 0.06% Ordinary |
26k at £0.001 | Clare Burns 0.05% Ordinary |
4k at £0.001 | Iain Morrison 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,625 |
Cash | £39,106 |
Current Liabilities | £35,391 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
31 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 August 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 17 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland to 12 Abbeygreen Lesmahagow Lanark ML11 0EQ on 19 June 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 July 2018 | Notification of Gary Burns as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Appointment of Gabriel Directors Ltd as a director on 20 February 2018 (3 pages) |
29 March 2018 | Termination of appointment of John Crawford Anderson as a director on 20 February 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 November 2016 | Appointment of Mr John Crawford Anderson as a director on 14 September 2016 (3 pages) |
21 November 2016 | Appointment of Mr John Crawford Anderson as a director on 14 September 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
18 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
20 October 2015 | Resolutions
|
3 August 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 17 Abbeygreen Lesmahagow Lanark ML11 0EQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 17 Abbeygreen Lesmahagow Lanark ML11 0EQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 17 Abbeygreen Lesmahagow Lanark ML11 0EQ on 3 August 2015 (1 page) |
30 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 February 2015 | Sub-division of shares on 25 November 2014 (9 pages) |
13 February 2015 | Sub-division of shares on 25 November 2014 (9 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
9 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (5 pages) |
18 June 2014 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (5 pages) |
18 June 2014 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 18 June 2014 (1 page) |
4 June 2014 | Appointment of Mrs Clare Marie Burns as a secretary (2 pages) |
4 June 2014 | Appointment of Mrs Clare Marie Burns as a secretary (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
13 November 2013 | Appointment of Mr Iain Graeme Morrison as a director (2 pages) |
13 November 2013 | Appointment of Mr Iain Graeme Morrison as a director (2 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Appointment of Gary John Burns as a director (3 pages) |
23 August 2012 | Appointment of Gary John Burns as a director (3 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
14 August 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
14 August 2012 | Termination of appointment of Donald Munro as a director (1 page) |
14 August 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
14 August 2012 | Termination of appointment of Donald Munro as a director (1 page) |
14 August 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
14 August 2012 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
13 August 2012 | Company name changed hms (928) LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Company name changed hms (928) LIMITED\certificate issued on 13/08/12
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|