Hamilton
ML3 7LA
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 67 Portland Place Hamilton ML3 7LA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Kenneth John Parker 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
12 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
1 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
10 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 57 Hollandbush Grove Hamilton ML3 8AL to 67 Portland Place Hamilton ML3 7LA on 14 October 2019 (1 page) |
12 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 August 2015 | Appointment of Mr Kenneth John Parker as a director on 14 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Kenneth John Parker as a director on 14 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 57 Hollandbush Grove Hamilton ML3 8AL on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 57 Hollandbush Grove Hamilton ML3 8AL on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page) |