Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr John Anthony Ward |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 December 2023 | Memorandum and Articles of Association (21 pages) |
30 October 2023 | Resolutions
|
27 October 2023 | Cancellation of shares. Statement of capital on 12 October 2023
|
27 October 2023 | Purchase of own shares. (4 pages) |
3 October 2023 | Cessation of Ian William Le Roy as a person with significant control on 26 September 2023 (1 page) |
3 October 2023 | Termination of appointment of Ian William Le Roy as a director on 26 September 2023 (1 page) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
7 June 2023 | Statement of capital following an allotment of shares on 29 May 2023
|
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from Suite 2/3, 48 West George Street Glasgow G2 1BP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 30 March 2022 (1 page) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from Care of Bci Accountants 4 Somerset Place Glasgow Scotland G3 7JT Scotland to Suite 2/3, 48 West George Street Glasgow G2 1BP on 30 December 2019 (1 page) |
19 March 2019 | Incorporation
Statement of capital on 2019-03-19
|