Company NameLanarkshire Hydroponics Ltd
DirectorWilliam Thomas Mortimer
Company StatusActive
Company NumberSC481356
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Previous NameLanarkshire Hydoponics Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr William Thomas Mortimer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address756 Old Edinburgh Road
Uddingston
G71 6LA
Scotland
Director NameMr Jamie Mackinnon
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleDirectors
Country of ResidenceScotland
Correspondence Address500 Hunter Street
Bellshill
ML4 1RN
Scotland

Contact

Websitewww.lanarkshirehydroponicsltd.co.uk/
Telephone01698 760910
Telephone regionMotherwell

Location

Registered Address5 Hunter Street
Bellshill
ML4 1RN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jamie Mackinnon
50.00%
Ordinary
50 at £1William Thomas Mortimer
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

29 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
20 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 September 2021Registered office address changed from 500 Hunter Street Bellshill ML4 1RN Scotland to 5 Hunter Street Bellshill ML4 1RN on 24 September 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 March 2019Termination of appointment of Jamie Mackinnon as a director on 11 March 2019 (1 page)
11 March 2019Registered office address changed from 756 Old Edinburgh Road Uddingston G71 6LA to 500 Hunter Street Bellshill ML4 1RN on 11 March 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
14 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 April 2016Director's details changed for Mr Jamie Mackinnon on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Jamie Mackinnon on 25 April 2016 (2 pages)
19 April 2016Appointment of Mr Jamie Mackinnon as a director on 3 July 2014 (2 pages)
19 April 2016Appointment of Mr Jamie Mackinnon as a director on 3 July 2014 (2 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
(1 page)
24 July 2014Company name changed lanarkshire hydoponics LTD\certificate issued on 24/07/14 (3 pages)
24 July 2014Company name changed lanarkshire hydoponics LTD\certificate issued on 24/07/14 (3 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
(1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)