Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director Name | Mr Alexander Flett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 D Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Ms Kelly Anne Howe |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 D Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mrs Krista Johnston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 D Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Gordon Martin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 D Auchingramont Road Hamilton ML3 6JT Scotland |
Registered Address | 4 D Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alexander Flett 25.00% Ordinary |
---|---|
1 at £1 | David Cranston 25.00% Ordinary |
1 at £1 | Gordon Martin 25.00% Ordinary |
1 at £1 | Krista Johnston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,361,412 |
Cash | £14,198 |
Current Liabilities | £2,109,463 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
3 September 2014 | Delivered on: 16 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 26 mill street & 2,4 & 6 candleriggs, alloa. Outstanding |
---|---|
27 June 2013 | Delivered on: 29 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 maygate dunfermline. Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 25 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2023 | Purchase of own shares. (4 pages) |
---|---|
29 November 2023 | Cancellation of shares. Statement of capital on 12 November 2023
|
21 November 2023 | Termination of appointment of Gordon Martin as a director on 12 November 2023 (1 page) |
30 October 2023 | Purchase of own shares. (4 pages) |
29 August 2023 | Cancellation of shares. Statement of capital on 16 August 2023
|
2 August 2023 | Cessation of Krista Johnston as a person with significant control on 18 July 2023 (1 page) |
2 August 2023 | Notification of Kelly Anne Howe as a person with significant control on 18 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Krista Johnston as a director on 17 July 2023 (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
25 April 2023 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
27 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Appointment of Ms Kelly Anne Howe as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Ms Kelly Anne Howe as a director on 1 July 2017 (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 September 2014 | Registration of charge SC4458570003, created on 3 September 2014 (7 pages) |
16 September 2014 | Registration of charge SC4458570003, created on 3 September 2014 (7 pages) |
16 September 2014 | Registration of charge SC4458570003, created on 3 September 2014 (7 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 December 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
19 December 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
29 June 2013 | Registration of charge 4458570002 (8 pages) |
29 June 2013 | Registration of charge 4458570002 (8 pages) |
25 June 2013 | Registration of charge 4458570001 (18 pages) |
25 June 2013 | Registration of charge 4458570001 (18 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|