Hamilton
South Lanarkshire
ML3 6DA
Scotland
LLP Designated Member Name | Mr Michael Hogarth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
LLP Designated Member Name | Mrs Helen Marie Turpie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
LLP Designated Member Name | Mr Peter McKernan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
LLP Designated Member Name | Claire Sannachan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1016 Cathcart Road Glasgow G42 9XL 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 |
Year | 2014 |
---|---|
Net Worth | £20,304 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
5 October 2023 | Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page) |
---|---|
8 June 2023 | Accounts for a dormant company made up to 28 February 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (7 pages) |
28 February 2022 | Accounts for a dormant company made up to 28 February 2021 (7 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
12 November 2020 | Member's details changed for Mr Peter Mckernan on 12 November 2020 (2 pages) |
12 November 2020 | Member's details changed for Kathleen Ann Marie Sannachan on 12 November 2020 (2 pages) |
5 November 2020 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 5 November 2020 (1 page) |
16 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
18 March 2019 | Member's details changed for Mr Peter Mckernan on 7 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 10 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 10 February 2016 (5 pages) |
11 February 2016 | Member's details changed for Mr Peter Mckernan on 1 January 2016 (2 pages) |
11 February 2016 | Member's details changed for Mr Peter Mckernan on 1 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from C/O Turpie & Co 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Turpie & Co 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 25 January 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 March 2015 | Annual return made up to 10 February 2015 (4 pages) |
8 March 2015 | Annual return made up to 10 February 2015 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Termination of appointment of Claire Sannachan as a member on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Claire Sannachan as a member on 10 November 2014 (1 page) |
28 October 2014 | Appointment of Mr Michael Hogarth as a member on 25 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr Peter Mckernan as a member on 25 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr Peter Mckernan as a member on 25 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr Michael Hogarth as a member on 25 August 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Helen Marie Turpie as a member on 25 August 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Helen Marie Turpie as a member on 25 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 5-9 Edinburgh Road Bathgate West Lothian EH48 1BA on 5 August 2014 (1 page) |
16 May 2014 | Annual return made up to 10 February 2014 (3 pages) |
16 May 2014 | Annual return made up to 10 February 2014 (3 pages) |
28 November 2013 | Registered office address changed from 1016 Cathcart Road Glasgow G42 9XL on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 1016 Cathcart Road Glasgow G42 9XL on 28 November 2013 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 May 2013 | Administrative restoration application (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
1 May 2013 | Annual return made up to 10 February 2012 (8 pages) |
1 May 2013 | Annual return made up to 10 February 2013 (8 pages) |
1 May 2013 | Administrative restoration application (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
1 May 2013 | Annual return made up to 10 February 2012 (8 pages) |
1 May 2013 | Annual return made up to 10 February 2013 (8 pages) |
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Annual return made up to 10 February 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 December 2011 | Annual return made up to 10 February 2011 (8 pages) |
14 December 2011 | Administrative restoration application (3 pages) |
14 December 2011 | Administrative restoration application (3 pages) |
4 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Incorporation of a limited liability partnership (9 pages) |
10 February 2010 | Incorporation of a limited liability partnership (9 pages) |