Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director Name | Mr Christopher Leslie Oates |
---|---|
Date of Birth | February 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 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 | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2021 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 May 2022 (overdue) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
---|---|
26 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 July 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
7 July 2017 | Notification of John Mccormick as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
7 July 2017 | Notification of John Mccormick as a person with significant control on 1 July 2016 (2 pages) |
21 February 2017 | Amended total exemption full accounts made up to 30 April 2016 (7 pages) |
21 February 2017 | Amended total exemption full accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
27 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Termination of appointment of Christopher Oates as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Oates as a director (1 page) |
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|