Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Website | www.121workwear.com |
---|
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Alan James Swinbank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,927 |
Cash | £519 |
Current Liabilities | £184,986 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 22 March 2023 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2023 (4 months, 3 weeks from now) |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
18 January 2019 | Delivered on: 22 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 February 2022 | Satisfaction of charge SC4558670004 in full (1 page) |
---|---|
10 February 2022 | Satisfaction of charge SC4558670005 in full (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
15 April 2021 | Purchase of own shares.
|
3 March 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 February 2021 | Termination of appointment of James Scott Lambert as a director on 19 January 2021 (1 page) |
16 October 2020 | Satisfaction of charge SC4558670003 in full (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
15 May 2019 | Alterations to floating charge SC4558670003 (12 pages) |
15 May 2019 | Alterations to floating charge SC4558670005 (12 pages) |
29 April 2019 | Registration of charge SC4558670005, created on 26 April 2019 (18 pages) |
22 January 2019 | Registration of charge SC4558670004, created on 18 January 2019 (14 pages) |
3 January 2019 | Satisfaction of charge SC4558670001 in full (1 page) |
3 January 2019 | Satisfaction of charge SC4558670002 in full (1 page) |
11 December 2018 | Registration of charge SC4558670003, created on 6 December 2018 (20 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
11 January 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
15 August 2017 | Notification of Alan James Swinbank as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Alan James Swinbank as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
3 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
14 July 2016 | Appointment of Mr James Scott Lambert as a director on 6 November 2015 (2 pages) |
14 July 2016 | Appointment of Mr James Scott Lambert as a director on 6 November 2015 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 6 November 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 6 November 2015
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Registration of charge 4558670001 (12 pages) |
16 April 2014 | Registration of charge 4558670002 (14 pages) |
16 April 2014 | Registration of charge 4558670001 (12 pages) |
16 April 2014 | Registration of charge 4558670002 (14 pages) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|