Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mrs Elizabeth Jamieson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mr Colin Stuart Jamieson |
---|---|
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA 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 |
50 at £1 | Colin Stuart Jamieson 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Jamieson 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
20 October 2014 | Delivered on: 1 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 73-77 strathaven road kirkmuirhill lanark. Outstanding |
---|---|
24 September 2014 | Delivered on: 25 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
27 July 2017 | Notification of Colin Stuart Jamieson as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Colin Stuart Jamieson as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Colin Stuart Jamieson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
26 July 2016 | Registered office address changed from 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 26 July 2016 (1 page) |
26 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 26 July 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 March 2016 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
9 March 2016 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
15 February 2016 | Registered office address changed from Ia Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Ia Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 February 2016 (1 page) |
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 November 2014 | Appointment of Mrs Elizabeth Jamieson as a director on 9 June 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Elizabeth Jamieson as a director on 9 June 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Elizabeth Jamieson as a director on 9 June 2014 (2 pages) |
1 November 2014 | Registration of charge SC4795900002, created on 20 October 2014
|
1 November 2014 | Registration of charge SC4795900002, created on 20 October 2014
|
25 September 2014 | Registration of charge SC4795900001, created on 24 September 2014 (8 pages) |
25 September 2014 | Registration of charge SC4795900001, created on 24 September 2014 (8 pages) |
29 August 2014 | Director's details changed for Mr Colin Stuart Jamieson on 9 June 2014
|
29 August 2014 | Director's details changed for Mr Colin Stuart Jamieson on 9 June 2014
|
29 August 2014 | Director's details changed for Mr Colin Stuart Jamieson on 9 June 2014
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|