Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Graham Malcolm McLaren Campbell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Ian David Malcolm Campbell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Michael Julian Wade Thorne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Alan James Inglis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
21 July 2014 | Delivered on: 26 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 August 2020 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 10 August 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Termination of appointment of Alan James Inglis as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Alan James Inglis as a director on 21 August 2017 (1 page) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 June 2015 (1 page) |
23 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 July 2014 | Registration of charge SC4733730001, created on 21 July 2014 (19 pages) |
26 July 2014 | Registration of charge SC4733730001, created on 21 July 2014 (19 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
4 June 2014 | Appointment of Mr Michael Julian Wade Thorne as a director (2 pages) |
4 June 2014 | Appointment of Mr Michael Julian Wade Thorne as a director (2 pages) |
4 June 2014 | Appointment of Mr Alan Inglis as a director (2 pages) |
4 June 2014 | Appointment of Mr Alan Inglis as a director (2 pages) |
4 June 2014 | Appointment of Mr Ian David Malcolm Campbell as a director (2 pages) |
4 June 2014 | Appointment of Mr Graham Malcolm Mclaren Campbell as a director (2 pages) |
4 June 2014 | Appointment of Mr Graham Malcolm Mclaren Campbell as a director (2 pages) |
4 June 2014 | Appointment of Mr Ian David Malcolm Campbell as a director (2 pages) |
24 March 2014 | Incorporation
|
24 March 2014 | Incorporation
|