Hamilton
ML3 7HN
Scotland
Director Name | Mr Barry Reid |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 6 West Wellbrae Crescent Hamilton ML3 8HE Scotland |
Director Name | Mr George Anthony Adams |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2016(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 6 West Wellbrae Crescent Hamilton ML3 8HE Scotland |
Registered Address | 10 James Hamilton Drive Bellshill ML4 1AZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Mossend and Holytown |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
21 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
3 August 2021 | Cessation of Barry Reid as a person with significant control on 1 November 2019 (1 page) |
3 August 2021 | Notification of Teresa Reid as a person with significant control on 1 November 2019 (2 pages) |
24 December 2020 | Appointment of Mrs Teresa Marie Reid as a director on 1 December 2019 (2 pages) |
24 December 2020 | Termination of appointment of Barry Reid as a director on 1 December 2019 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
30 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 April 2019 | Registered office address changed from 31 Dempsey Road Bellshill ML4 2UF Scotland to 5 Keswick Drive Hamilton ML3 7HN on 19 April 2019 (1 page) |
18 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
28 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
27 February 2018 | Registered office address changed from 6 West Wellbrae Crescent Hamilton ML3 8HE Scotland to 31 Dempsey Road Bellshill ML4 2UF on 27 February 2018 (1 page) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
18 August 2017 | Appointment of Mr Barry Reid as a director on 1 August 2017 (2 pages) |
18 August 2017 | Cessation of George Adams as a person with significant control on 1 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Barry Reid as a director on 1 August 2017 (2 pages) |
18 August 2017 | Notification of Barry Reid as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Cessation of George Adam as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Barry Reid as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Notification of Barry Reid as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Cessation of George Adams as a person with significant control on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of George Adams as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of George Adams as a director on 1 August 2017 (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
6 April 2017 | Termination of appointment of Barry Reid as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Barry Reid as a director on 5 April 2017 (1 page) |
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|