Hamilton
ML3 6JP
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
21 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
27 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 July 2017 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 July 2017 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
22 May 2017 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Michael Donald Higgins on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Michael Donald Higgins on 22 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Appointment of Mr Michael Donald Higgins as a director (2 pages) |
2 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 May 2013 | Incorporation Statement of capital on 2013-05-02
|
2 May 2013 | Appointment of Mr Michael Donald Higgins as a director (2 pages) |
2 May 2013 | Incorporation Statement of capital on 2013-05-02
|