Hamilton
ML3 6JP
Scotland
Director Name | Mr Omair Ahmed |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 May 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 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 | Zubair Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £5,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 24 mcclurg court, motherwell. LAN156879. Outstanding |
---|---|
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 47 kelvin gardens, hamilton. LAN56033. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 3, 1 welbrae road, hamilton. LAN171122. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 queen street, hamilton. LAN43061. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 and 6 regent way, hamilton. LAN10111. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 55 hill street, hamilton. LAN173340. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 john street, hamilton. LAN16004. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 262 stevenson street, glasgow. GLA14098. Outstanding |
11 January 2016 | Delivered on: 14 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 24 bothwell houses, the furlongs, hamilton. LAN22069. Outstanding |
11 January 2016 | Delivered on: 14 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37 dydehead square, hamilton. LAN83740. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 78 clydesdale road, bellshill. LAN43533. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 9 dalmeny road, hamilton. LAN99536. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 96 marrswood green, hamilton. LAN190786. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 56 lightburn road, cambuslang, glasgow. LAN10672. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 arbroath grove, hamilton. LAN38001. Outstanding |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 71 balmore drive, hamilton. LAN64111. Outstanding |
16 June 2015 | Delivered on: 23 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
24 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
15 June 2018 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 June 2018 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 June 2018 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 June 2018 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
17 May 2018 | Appointment of Mr Omair Ahmed as a director on 17 May 2018 (2 pages) |
25 August 2017 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 25 August 2017 (1 page) |
25 August 2017 | Change of details for Mr Zubair Ahmed as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 25 August 2017 (1 page) |
25 August 2017 | Director's details changed for Dr Zubair Maheen Ahmed on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
25 August 2017 | Change of details for Mr Zubair Ahmed as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Dr Zubair Maheen Ahmed on 25 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 January 2016 | Registration of charge SC4299080017, created on 11 January 2016 (7 pages) |
14 January 2016 | Registration of charge SC4299080016, created on 11 January 2016 (7 pages) |
14 January 2016 | Registration of charge SC4299080016, created on 11 January 2016 (7 pages) |
14 January 2016 | Registration of charge SC4299080017, created on 11 January 2016 (7 pages) |
30 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 August 2015 | Registration of charge SC4299080008, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080010, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080004, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080014, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080009, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080012, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080002, created on 24 August 2015 (11 pages) |
28 August 2015 | Registration of charge SC4299080002, created on 24 August 2015 (11 pages) |
28 August 2015 | Registration of charge SC4299080011, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080006, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080015, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080012, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080004, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080003, created on 24 August 2015 (7 pages) |
28 August 2015 | Registration of charge SC4299080014, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080011, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080013, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080015, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080010, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080005, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080006, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080007, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080013, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080008, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080007, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080009, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080005, created on 24 August 2015 (6 pages) |
28 August 2015 | Registration of charge SC4299080003, created on 24 August 2015 (7 pages) |
23 June 2015 | Registration of charge SC4299080001, created on 16 June 2015 (19 pages) |
23 June 2015 | Registration of charge SC4299080001, created on 16 June 2015 (19 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 August 2012 | Appointment of Mr Zubair Muheen Ahmed as a director (2 pages) |
13 August 2012 | Appointment of Mr Zubair Muheen Ahmed as a director (2 pages) |
7 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 August 2012 | Incorporation (20 pages) |
7 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 August 2012 | Incorporation (20 pages) |