Hamilton
ML3 6JP
Scotland
Director Name | Ms Denise Regan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2018(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 March 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
24 April 2019 | Amended micro company accounts made up to 30 June 2018 (4 pages) |
23 April 2019 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 March 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
17 July 2018 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Ms Denise Regan as a director on 22 June 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 August 2017 | Director's details changed for Duncan Cattanach on 16 August 2017 (3 pages) |
16 August 2017 | Director's details changed for Duncan Cattanach on 16 August 2017 (3 pages) |
16 August 2017 | Change of details for Mr Duncan Cattanach as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr Duncan Cattanach as a person with significant control on 16 August 2017 (2 pages) |
5 July 2017 | Notification of Duncan Cattanach as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Duncan Cattanach on 5 July 2017 (2 pages) |
5 July 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7HU Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Duncan Cattanach on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Duncan Cattanach as a person with significant control on 4 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|