Hamilton
ML3 6HP
Scotland
Director Name | Mr Matthew James Brannagan |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Steven Paul Crowe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2020) |
Role | Driector |
Country of Residence | Scotland |
Correspondence Address | 19 High Road Motherwell ML1 3HU Scotland |
Registered Address | Hamilton Academical Business Cantre New Douglas Park Cadzow Avenue Hamilton ML3 0FT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
5 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
28 April 2021 | Registered office address changed from 19 High Road Motherwell ML1 3HU Scotland to Hamilton Academical Business Cantre New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 28 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 September 2020 | Cessation of Steven Paul Crowe as a person with significant control on 1 September 2020 (1 page) |
1 September 2020 | Notification of Richard Citrin as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Appointment of Mr Richard Citrin as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Steven Paul Crowe as a director on 1 September 2020 (1 page) |
5 August 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 19 High Road Motherwell ML1 3HU on 5 August 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
2 October 2018 | Termination of appointment of Matthew James Brannagan as a director on 11 September 2018 (1 page) |
2 October 2018 | Notification of Steven Paul Crowe as a person with significant control on 10 September 2018 (2 pages) |
1 October 2018 | Cessation of Matthew James Brannagan as a person with significant control on 10 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Steven Paul Crowe as a director on 10 September 2018 (2 pages) |
28 March 2018 | Incorporation Statement of capital on 2018-03-28
|