Hamilton
Lanarkshire
ML3 8TS
Scotland
Secretary Name | Mrs Lynn Louise Welsh |
---|---|
Status | Current |
Appointed | 09 August 2013(2 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Skylands Rise Hamilton Lanarkshire ML3 8TS Scotland |
Director Name | Mrs Lynn Louise Welsh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Skylands Rise Hamilton Lanarkshire ML3 8TS Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 38 Skylands Rise Hamilton Lanarkshire ML3 8TS Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton South |
80 at £0.01 | Keith Welsh 80.00% Ordinary |
---|---|
10 at £0.01 | Keith Welsh 10.00% Ordinary A |
10 at £0.01 | Lynn Welsh 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,239 |
Cash | £20,419 |
Current Liabilities | £24,143 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 6 September 2020 (overdue) |
16 November 2017 | Confirmation statement made on 26 July 2017 with updates (7 pages) |
---|---|
16 November 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 November 2017 | Administrative restoration application (3 pages) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 October 2015 | Appointment of Mrs Lynn Louise Welsh as a director on 19 September 2014 (2 pages) |
15 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 May 2014 | Change of share class name or designation (4 pages) |
20 May 2014 | Sub-division of shares on 28 April 2014 (10 pages) |
20 May 2014 | Resolutions
|
9 August 2013 | Appointment of Mr Keith Welsh as a director (2 pages) |
9 August 2013 | Appointment of Mrs Lynn Louise Welsh as a secretary (2 pages) |
9 August 2013 | Registered office address changed from 41 Louisville Ave Cambusnethan Wishaw ML2 8XU Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 41 Louisville Ave Cambusnethan Wishaw ML2 8XU Scotland on 9 August 2013 (1 page) |
26 July 2013 | Incorporation (20 pages) |
26 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |