Kaimend
Carnwath
Lanarkshire
ML11 8LF
Scotland
Secretary Name | Mrs Jan Walkinshaw |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Kerswell Estate Kaimend Carnwath Lanarkshire ML11 8LF Scotland |
Director Name | Mr David Hunter Walkinshaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Carnwath Lanark Lanarkshire ML11 8LF Scotland |
Director Name | Mr Paul Kennedy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2021) |
Role | Haulier |
Country of Residence | Scotland |
Correspondence Address | 8 Park Street Kirkmuirhill Lanark ML11 9QZ Scotland |
Website | hamilton-tractors.com/store/ |
---|---|
Telephone | 01555 840513 |
Telephone region | Lanark |
Registered Address | Peebles Road Carnwath Lanarkshire ML11 8HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale East |
100 at £1 | Jan Walkinshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,478 |
Cash | £19,733 |
Current Liabilities | £64,308 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2021 | Termination of appointment of Paul Kennedy as a director on 27 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Jan Walkinshaw as a secretary on 27 August 2021 (1 page) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Termination of appointment of David Hunter Walkinshaw as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of David Hunter Walkinshaw as a director on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Paul Kennedy as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Paul Kennedy as a director on 16 January 2017 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 May 2014 | Termination of appointment of Janet Walkinshaw as a director (1 page) |
14 May 2014 | Termination of appointment of Janet Walkinshaw as a director (1 page) |
14 May 2014 | Appointment of Mr David Hunter Walkinshaw as a director (2 pages) |
14 May 2014 | Appointment of Mr David Hunter Walkinshaw as a director (2 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|