Fullwood Industrial Estate Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Secretary Name | Ms Janice Dunn |
---|---|
Status | Closed |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Block 4 Unit 3 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ Scotland |
Director Name | Mrs Janice Dunn |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 4 Unit 3 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ Scotland |
Registered Address | Block 4 Unit 3 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Janice Dunn 50.00% Ordinary |
---|---|
1 at £1 | Michael Wiggett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195 |
Current Liabilities | £63,255 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 May 2013 | Delivered on: 30 May 2013 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
---|---|
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 July 2013 | Appointment of Janice Dunn as a director (3 pages) |
30 May 2013 | Registration of charge 4484660001 (19 pages) |
25 April 2013 | Incorporation
|