Hamitlon
Lanarkshire
ML3 0BP
Scotland
Secretary Name | Miss Kimberly McEwan |
---|---|
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Douglas Street Hamitlon Lanarkshire ML3 0BP Scotland |
Registered Address | 8 Douglas Street Hamitlon Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £0.001 | Liam Andrew Connelly 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,092 |
Cash | £21,291 |
Current Liabilities | £17,882 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
28 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
21 August 2023 | Termination of appointment of Kimberly Mcewan as a secretary on 30 April 2022 (1 page) |
1 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
3 May 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 October 2019 | Change of details for Mr Liam Andrew Connelly as a person with significant control on 25 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Liam Andrew Connelly on 25 October 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 May 2014 | Registered office address changed from 68 Drumpellier Road Baillieston Glasgow G69 7DR United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 68 Drumpellier Road Baillieston Glasgow G69 7DR United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 68 Drumpellier Road Baillieston Glasgow G69 7DR United Kingdom on 1 May 2014 (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|