Company Name00E53 Limited
DirectorKevin Michael Martin McLoughlin
Company StatusActive
Company NumberSC433894
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Previous NamesGeorge Hammersley Ltd and Maclean & Speirs Blasting (South) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin Michael Martin McLoughlin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D East Fulton Farm Darluith Rd
Paisley
PA3 3TP
Scotland
Director NameMr Kenneth Ronald Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit D East Fulton Farm Darluith Rd
Paisley
PA3 3TP
Scotland
Secretary NameGeorge Hammersley
NationalityBritish
StatusResigned
Appointed18 January 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2014)
RoleCompany Director
Correspondence AddressEast Fulton Darluith Road
Linwood
PA3 3TP
Scotland

Location

Registered AddressUnit D East Fulton Farm
Darluith Rd
Paisley
PA3 3TP
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Kenneth Ronald Stewart
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
18 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
27 November 2017Accounts for a dormant company made up to 31 October 2017 (4 pages)
27 November 2017Accounts for a dormant company made up to 31 October 2017 (4 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
16 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Termination of appointment of George Hammersley as a secretary on 18 July 2014 (1 page)
23 July 2014Termination of appointment of George Hammersley as a secretary on 18 July 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
15 March 2013Termination of appointment of Kenneth Stewart as a director (1 page)
15 March 2013Termination of appointment of Kenneth Stewart as a director (1 page)
14 March 2013Company name changed george hammersley LTD\certificate issued on 14/03/13
  • CONNOT ‐
(5 pages)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(1 page)
14 March 2013Company name changed maclean & speirs blasting (south) LIMITED\certificate issued on 14/03/13
  • CONNOT ‐
(5 pages)
14 March 2013Company name changed maclean & speirs blasting (south) LIMITED\certificate issued on 14/03/13
  • CONNOT ‐
(5 pages)
14 March 2013Company name changed george hammersley LTD\certificate issued on 14/03/13
  • CONNOT ‐
(5 pages)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(1 page)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-11
(1 page)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-11
(1 page)
8 March 2013Appointment of Mr Kevin Mcloughlin as a director (2 pages)
8 March 2013Appointment of Mr Kevin Mcloughlin as a director (2 pages)
5 February 2013Appointment of George Hammersley as a secretary (4 pages)
5 February 2013Appointment of George Hammersley as a secretary (4 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)