Hamilton
ML3 6BJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Scott Winning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,523 |
Cash | £10,538 |
Current Liabilities | £9,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 week from now) |
13 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
---|---|
5 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 June 2022 | Director's details changed for Mr Scott Winning on 6 April 2022 (2 pages) |
28 June 2022 | Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 28 June 2022 (1 page) |
26 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 November 2020 | Director's details changed for Mr Scott Winning on 23 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Scott Winning on 23 November 2020 (2 pages) |
24 November 2020 | Change of details for Mr Scott Winning as a person with significant control on 23 November 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
15 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Director's details changed for Mr Scott Winning on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Scott Winning on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Scott Winning on 2 July 2014 (2 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 April 2013 | Appointment of Mr Scott Winning as a director (2 pages) |
25 April 2013 | Appointment of Mr Scott Winning as a director (2 pages) |
25 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 April 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
17 April 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
17 April 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
17 April 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
17 April 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
17 April 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
12 April 2013 | Incorporation (30 pages) |
12 April 2013 | Incorporation (30 pages) |