Active
Company Information for NEW DIMENSION GROUP (HAMILTON) LIMITED
C/O BRODIES LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC575483
Private Limited Company
Active |
Company Name | |
---|---|
NEW DIMENSION GROUP (HAMILTON) LIMITED | |
Legal Registered Office | |
C/O BRODIES LLP 110 QUEEN STREET GLASGOW G1 3BX | |
Company Number | SC575483 | |
---|---|---|
Company ID Number | SC575483 | |
Date formed | 2017-09-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 31/05/2024 | |
Latest return | ||
Return next due | 03/10/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB301773625 |
Last Datalog update: | 2023-10-08 01:04:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALAN BURDEN |
||
GRAEME PETER DORNAN |
||
BRIAN LEES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARY COURT VICARAGE CRESCENT LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
KIMMRE LTD | Director | 2016-01-25 | CURRENT | 2015-11-17 | Active | |
KIMMERIDGE REAL ESTATE LTD | Director | 2016-01-25 | CURRENT | 2015-11-17 | Active | |
MG PROPERTIES (CLAPHAM) CLARENCE AVENUE LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Liquidation | |
MG PROPERTIES (CLAPHAM) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active - Proposal to Strike off | |
NEW DIMENSION GROUP DEVELOPMENTS LTD | Director | 2016-07-12 | CURRENT | 2011-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/09/23 TO 31/08/23 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY PEACE | ||
APPOINTMENT TERMINATED, DIRECTOR PETER WINFIELD | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/19 FROM 1 Bonnymill Place Bonnybridge FK4 2GA Scotland | |
AP01 | DIRECTOR APPOINTED MR RICHARD GREGORY PEACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BURDEN | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5754830001 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM C/O Mason and Mcvicker 20 Meeks Road Falkirk FK2 7ES United Kingdom | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 2.86 | |
SH01 | 05/03/18 STATEMENT OF CAPITAL GBP 2.86 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 05/03/18 | |
RES13 | SHARES SUB-DIVIDED 05/03/2018 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 05/03/2018 | |
SH01 | 05/03/18 STATEMENT OF CAPITAL GBP 2.86 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 05/03/18 | |
RES01 | ADOPT ARTICLES 05/03/2018 | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER DORNAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN BURDEN | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW DIMENSION GROUP (HAMILTON) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEW DIMENSION GROUP (HAMILTON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |