Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
Director Name | James Joseph McCormack |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland |
Director Name | Mr Paul McCormack |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Inventory Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland |
Director Name | Mr Craig McCormack |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Sales & Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland |
Website | www.bedroomsplusonline.co.uk |
---|---|
Telephone | 0141 6286690 |
Telephone region | Glasgow |
Registered Address | Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Ann Mccormack 50.00% Ordinary |
---|---|
1 at £1 | James Joseph Mccormack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,376 |
Cash | £57,733 |
Current Liabilities | £104,567 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
8 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for James Joseph Mccormack on 31 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Ann Mccormack on 31 August 2018 (2 pages) |
18 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
25 April 2018 | Director's details changed for Mr Craig Mccormack on 25 April 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 May 2016 | Appointment of Mr Paul Mccormack as a director on 1 March 2016 (2 pages) |
5 May 2016 | Appointment of Mr Craig Mccormack as a director on 1 March 2016 (2 pages) |
5 May 2016 | Appointment of Mr Craig Mccormack as a director on 1 March 2016 (2 pages) |
5 May 2016 | Appointment of Mr Paul Mccormack as a director on 1 March 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 December 2014 | Registered office address changed from Units 1 & 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland to Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from Units 1 & 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland to Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL on 19 December 2014 (1 page) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|