Uddingston
G71 6LA
Scotland
Director Name | Mr Jamie Mackinnon |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Directors |
Country of Residence | Scotland |
Correspondence Address | 500 Hunter Street Bellshill ML4 1RN Scotland |
Website | www.lanarkshirehydroponicsltd.co.uk/ |
---|---|
Telephone | 01698 760910 |
Telephone region | Motherwell |
Registered Address | 5 Hunter Street Bellshill ML4 1RN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jamie Mackinnon 50.00% Ordinary |
---|---|
50 at £1 | William Thomas Mortimer 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
29 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
24 September 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 March 2019 | Termination of appointment of Jamie Mackinnon as a director on 11 March 2019 (1 page) |
11 March 2019 | Registered 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 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
14 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 April 2016 | Director's details changed for Mr Jamie Mackinnon on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Jamie Mackinnon on 25 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Jamie Mackinnon as a director on 3 July 2014 (2 pages) |
19 April 2016 | Appointment of Mr Jamie Mackinnon as a director on 3 July 2014 (2 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 July 2014 | Resolutions
|
24 July 2014 | Company name changed lanarkshire hydoponics LTD\certificate issued on 24/07/14 (3 pages) |
24 July 2014 | Company name changed lanarkshire hydoponics LTD\certificate issued on 24/07/14 (3 pages) |
24 July 2014 | Resolutions
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|