Hamilton
Lanarkshire
ML3 6DY
Scotland
Director Name | Mr David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Macroberts Llp Capella, 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Gavin Kenneth Watson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | Hong Kong, China |
Correspondence Address | 10th Floor Capella 60 York Street Glasgow G2 8JX Scotland |
Registered Address | 83 Cadzow Street Hamilton Lanarkshire ML3 6DY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Bela Vista Holdings LTD 50.00% Ordinary |
---|---|
50 at £1 | Hamish Menzies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,103 |
Cash | £13,215 |
Current Liabilities | £107,230 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
18 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
2 November 2020 | Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 83 Cadzow Street Hamilton Lanarkshire ML3 6DY on 2 November 2020 (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Notification of Hamish Menzies as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
21 July 2017 | Notification of Hamish Menzies as a person with significant control on 21 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 July 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 1 July 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 October 2015 | Termination of appointment of Gavin Kenneth Watson as a director on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 10th Floor Capella 60 York Street Glasgow G2 8JX to 272 Bath Street Glasgow G2 4JR on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 10th Floor Capella 60 York Street Glasgow G2 8JX to 272 Bath Street Glasgow G2 4JR on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Gavin Kenneth Watson as a director on 23 October 2015 (1 page) |
23 July 2015 | Appointment of Mr Gavin Kenneth Watson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Gavin Kenneth Watson as a director on 23 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 September 2014 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 August 2013 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 28 August 2013 (1 page) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
9 August 2013 | Memorandum and Articles of Association (14 pages) |
9 August 2013 | Memorandum and Articles of Association (14 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
7 August 2013 | Termination of appointment of David Flint as a director (1 page) |
7 August 2013 | Appointment of Mr Hamish Menzies as a director (2 pages) |
7 August 2013 | Termination of appointment of David Flint as a director (1 page) |
7 August 2013 | Appointment of Mr Hamish Menzies as a director (2 pages) |
21 May 2013 | Incorporation (22 pages) |
21 May 2013 | Incorporation (22 pages) |