Glasgow
G2 2BX
Scotland
Secretary Name | Andrew John Henderson |
---|---|
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery 65 Bath S Glasgow G2 2BX Scotland |
Director Name | John Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Lamb Street Newcross Centre Hamilton ML3 6AH Scotland |
Director Name | J & S Henderson (Butchers) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Correspondence Address | 216 West George Street Glasgow Lanarkshire G2 2PQ Scotland |
Website | hendersonhamilton.co.uk |
---|---|
Telephone | 01698 284421 |
Telephone region | Motherwell |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Scotch Meat Retail Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,406 |
Cash | £16,215 |
Current Liabilities | £200,474 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2017 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017 (2 pages) |
---|---|
25 July 2017 | Resolutions
|
10 October 2016 | Company name changed hamilton fine foods LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Resolutions
|
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 March 2016 | Termination of appointment of J & S Henderson (Butchers) Limited as a director on 1 August 2015 (1 page) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 February 2015 | Secretary's details changed for Andrew John Henderson on 1 November 2014 (1 page) |
13 February 2015 | Secretary's details changed for Andrew John Henderson on 1 November 2014 (1 page) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 September 2013 | Termination of appointment of John Henderson as a director (1 page) |
4 September 2013 | Appointment of Mr Andrew Henderson as a director (2 pages) |
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|