Hamilton
ML3 7WR
Scotland
Secretary Name | Miss Barbara Sasfy |
---|---|
Status | Current |
Appointed | 21 August 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 0/2 7 Waldo Street Glasgow G13 1JZ Scotland |
Director Name | Ms Barbara Sasfy |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 16 May 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laurnic House Ross Cottage Drive Hamilton South Lanarkshire ML3 7WR Scotland |
Secretary Name | Mrs Jane Stewart Bennett |
---|---|
Status | Current |
Appointed | 12 October 2023(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Laurnic House Ross Cottage Drive Hamilton ML3 7WR Scotland |
Director Name | Mr Robert Bennett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Virginia Grove Hamilton Lanarkshire ML3 8SU Scotland |
Director Name | Steven Martin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Virginia Grove Hamilton Lanarkshire ML3 8SU Scotland |
Director Name | Mr Scott Weir |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Virginia Grove Hamilton Lanarkshire ML3 8SU Scotland |
Director Name | Mr John James Lorimer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Virginia Grove Hamilton Lanarkshire ML3 8SU Scotland |
Director Name | Mr Cain Fleming |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152a High Street Irvine KA12 8AN Scotland |
Telephone | 01698 282088 |
---|---|
Telephone region | Motherwell |
Registered Address | Laurnic House Ross Cottage Drive Hamilton ML3 7WR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,019 |
Cash | £68 |
Current Liabilities | £1,087 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
24 October 2023 | Secretary's details changed for Mrs Jane Stewart Bennett on 24 October 2023 (1 page) |
---|---|
24 October 2023 | Change of details for Ms Barbara Sasfy as a person with significant control on 24 October 2023 (2 pages) |
12 October 2023 | Appointment of Mrs Jane Stewart Bennett as a secretary on 12 October 2023 (2 pages) |
6 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
15 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
17 May 2022 | Appointment of Ms Barbara Sasfy as a director on 16 May 2022 (2 pages) |
4 May 2022 | Secretary's details changed for Miss Barbara Sasfy on 3 May 2022 (1 page) |
4 May 2022 | Notification of Barbara Sasfy as a person with significant control on 3 May 2022 (2 pages) |
15 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
30 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
8 September 2020 | Appointment of Miss Barbara Sasfy as a secretary on 21 August 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
16 June 2020 | Termination of appointment of Cain Fleming as a director on 26 May 2020 (1 page) |
2 June 2020 | Cessation of Cain Fleming as a person with significant control on 26 May 2020 (1 page) |
3 September 2019 | Notification of Cain Fleming as a person with significant control on 21 August 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
27 August 2019 | Termination of appointment of John James Lorimer as a director on 1 July 2019 (1 page) |
27 August 2019 | Appointment of Mr Cain Fleming as a director on 1 July 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 February 2018 | Termination of appointment of Scott Weir as a director on 1 February 2018 (1 page) |
30 October 2017 | Registered office address changed from 9 Virginia Grove Hamilton Lanarkshire ML3 8SU to Laurnic House Ross Cottage Drive Hamilton ML3 7WR on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 9 Virginia Grove Hamilton Lanarkshire ML3 8SU to Laurnic House Ross Cottage Drive Hamilton ML3 7WR on 30 October 2017 (1 page) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 June 2014 | Termination of appointment of Steven Martin as a director (1 page) |
10 June 2014 | Termination of appointment of Steven Martin as a director (1 page) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 October 2012 | Termination of appointment of Robert Bennett as a director (1 page) |
12 October 2012 | Appointment of Mr Robert Bennett as a director (2 pages) |
12 October 2012 | Appointment of Mr Robert Bennett as a director (2 pages) |
12 October 2012 | Termination of appointment of Robert Bennett as a director (1 page) |
3 September 2012 | Incorporation (26 pages) |
3 September 2012 | Incorporation (26 pages) |