Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Colin Durham |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | Block 6 Unit 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Colin Durham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,422 |
Cash | £3,587 |
Current Liabilities | £35,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Termination of appointment of Colin Durham as a director on 1 March 2015 (1 page) |
9 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Colin Durham as a director on 1 March 2015 (1 page) |
9 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Colin Durham as a director on 1 March 2015 (1 page) |
27 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
9 January 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Block 6 Unit 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Block 6 Unit 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Block 6 Unit 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 9 January 2015 (1 page) |
27 March 2014 | Appointment of Colin Durham as a director (3 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
27 March 2014 | Appointment of Colin Durham as a director (3 pages) |
27 March 2014 | Appointment of Colin Durham as a director (3 pages) |
27 March 2014 | Appointment of Colin Durham as a director (3 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
17 February 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 February 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2014 | Incorporation (22 pages) |
12 February 2014 | Incorporation (22 pages) |