Hamilton
ML3 9BF
Scotland
Director Name | Mr Alan Grant Greig |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
Secretary Name | Alan Greig |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
Director Name | Mrs Amanda Hay |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 43 Tower Street Edinburgh EH6 7BN Scotland |
Secretary Name | Ms Amanda Hay |
---|---|
Status | Resigned |
Appointed | 07 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 43 Tower Street Edinburgh EH6 7BN Scotland |
Director Name | Mr Ian Coghill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Goshen Farm Steading Musselburgh EH21 8JL Scotland |
Director Name | Mr Angus Simon Riddle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hope Place Musselburgh EH21 7QE Scotland |
Registered Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Alan Greig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378 |
Cash | £5,204 |
Current Liabilities | £5,582 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
14 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 April 2019 | Registration of charge SC4535400001, created on 9 April 2019 (27 pages) |
11 April 2019 | Termination of appointment of Amanda Hay as a secretary on 11 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Amanda Hay as a director on 11 April 2019 (1 page) |
18 January 2019 | Notification of Ian Coghill as a person with significant control on 8 September 2018 (2 pages) |
18 January 2019 | Appointment of Mr Ian Coghill as a director on 31 December 2018 (2 pages) |
18 January 2019 | Appointment of Mr Angus Simon Riddle as a director on 31 December 2018 (2 pages) |
18 January 2019 | Notification of Angus Riddle as a person with significant control on 8 September 2018 (2 pages) |
18 January 2019 | Cessation of Amanda Hay as a person with significant control on 31 December 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
3 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 January 2014 | Secretary's details changed for Ms Amanda Hay on 10 January 2014 (1 page) |
17 January 2014 | Director's details changed for Ms Amanda Hay on 10 January 2014 (2 pages) |
17 January 2014 | Secretary's details changed for Ms Amanda Hay on 10 January 2014 (1 page) |
17 January 2014 | Director's details changed for Ms Amanda Hay on 10 January 2014 (2 pages) |
12 November 2013 | Appointment of Ms Amanda Hay as a secretary on 7 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Alan Grant Greig as a director on 7 November 2013 (1 page) |
12 November 2013 | Appointment of Ms Amanda Hay as a secretary on 7 November 2013 (2 pages) |
12 November 2013 | Appointment of Ms Amanda Hay as a secretary on 7 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Alan Greig as a secretary on 7 November 2013 (1 page) |
12 November 2013 | Appointment of Ms Amanda Hay as a director on 7 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Alan Greig as a secretary on 7 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Alan Grant Greig as a director on 7 November 2013 (1 page) |
12 November 2013 | Appointment of Ms Amanda Hay as a director on 7 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Alan Greig as a secretary on 7 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Alan Grant Greig as a director on 7 November 2013 (1 page) |
12 November 2013 | Appointment of Ms Amanda Hay as a director on 7 November 2013 (2 pages) |
1 July 2013 | Incorporation (36 pages) |
1 July 2013 | Incorporation (36 pages) |