Hamilton
ML3 0RA
Scotland
Director Name | Mr Ammar Mustapha Idris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Netherburn Avenue Glasgow G44 3UF Scotland |
Director Name | Mr Gordon Fraser |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Alison Lea East Kilbride G74 0HW Scotland |
Registered Address | Limetree Garage Glasgow Road Hamilton ML3 0RA Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ammar Mustapha Idris 33.33% Ordinary |
---|---|
1 at £1 | Gordon Fraser 33.33% Ordinary |
1 at £1 | Steven Kerr 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,645 |
Current Liabilities | £1,107 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
29 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
---|---|
6 June 2017 | Director's details changed for Mr Steven Kerr on 30 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Administrative restoration application (3 pages) |
9 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
9 June 2016 | Annual return made up to 30 August 2015 Statement of capital on 2016-06-09
|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Termination of appointment of Ammar Mustapha Idris as a director on 30 November 2015 (2 pages) |
28 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
6 February 2013 | Director's details changed for Mr Steven Kerr on 1 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Steven Kerr on 1 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Ammar Mustapha Idris on 1 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Ammar Mustapha Idris on 1 December 2012 (2 pages) |
30 August 2012 | Incorporation
|