ACCOUNTANTS PLUS (HAMILTON) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Colin Alistair Lumsden on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mr Bryan James Thomson Wood as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Bryan James Thomson Wood on 2025-08-05

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Registration of charge SC1847460002, created on 2024-12-04

View Document

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Appointment of Mr Colin Alistair Lumsden as a director on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Change of share class name or designation

View Document

02/06/232 June 2023 Change of share class name or designation

View Document

02/06/232 June 2023 Change of share class name or designation

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Statement of company's objects

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

18/06/2118 June 2021 Cessation of Bryan James Thomson Wood as a person with significant control on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN JAMES THOMSON WOOD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JAMES THOMSON WOOD / 17/03/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 88 CLYDE STREET CARLUKE LANARKSHIRE ML8 5BG SCOTLAND

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM UPPER FLOOR UNIT 1 CADZOW PARK 82 MUIR STREET HAMILTON LANARKSHIRE ML3 6BJ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 2ND FLOOR 71 QUARRY STREET HAMILTON ML3 7AG

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY NICOLA WOOD

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WOOD / 15/10/2007

View Document

24/03/0824 March 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOOD / 15/10/2007

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/019 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 PARTIC OF MORT/CHARGE *****

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED BRYAN J T WOOD LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 56 LANARK ROAD BRAIDWOOD CARLUKE LANARKSHIRE ML8 5PG

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company