Eaglesham
East Renfrewshire
G76 0LU
Scotland
Secretary Name | Kenneth Cameron Strang Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(47 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bonnyton Drive Eaglesham East Renfrewshire G76 0LU Scotland |
Director Name | Graham Hamilton Love |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(42 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 24 August 2018) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | C/O Love 28 Bonnyton Drive, Eaglesham Glasgow G76 0LU Scotland |
Director Name | Edwin Albert Love |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 1994) |
Role | Accountant |
Correspondence Address | 12 Corsehill Place Stewarton Kilmarnock Ayrshire KA3 5HQ Scotland |
Director Name | Elspeth Cameron Love |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 1994) |
Role | Secretary |
Correspondence Address | 12 Corsehill Place Stewarton Kilmarnock Ayrshire KA3 5HQ Scotland |
Secretary Name | Elspeth Cameron Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 12 Corsehill Place Stewarton Kilmarnock Ayrshire KA3 5HQ Scotland |
Registered Address | C/O Love 28 Bonnyton Drive, Eaglesham Glasgow G76 0LU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
7.5k at £1 | Graham Hamilton Love 50.00% Ordinary |
---|---|
7.5k at £1 | Mr Kenneth Cameron Strang Love 50.00% Ordinary |
100 at £0.01 | Trustees Of G.h. Love Discretionary Trust & Trustees Of K.c.s. Love Discretionary Trust 0.01% Preference |
Year | 2014 |
---|---|
Net Worth | £154,549 |
Cash | £18,876 |
Current Liabilities | £9,327 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2023 (3 months from now) |
15 September 1980 | Delivered on: 18 September 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
17 December 1979 | Delivered on: 26 March 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27/29 howard street, glasgow. Outstanding |
25 June 1973 | Delivered on: 6 July 1973 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 howard st glasgow. Outstanding |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
21 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Termination of appointment of Graham Hamilton Love as a director on 24 August 2018 (1 page) |
15 November 2018 | Cessation of Graham Hamilton Love as a person with significant control on 24 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Graham Hamilton Love on 10 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Graham Hamilton Love on 10 May 2016 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Kenneth Cameron Strang Love on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Graham Hamilton Love on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Kenneth Cameron Strang Love on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Graham Hamilton Love on 31 May 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | Return made up to 08/06/05; full list of members (8 pages) |
31 May 2005 | Return made up to 08/06/05; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 28 bonnyton drive eaglesham glasgow G76 0LU (1 page) |
21 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 28 bonnyton drive eaglesham glasgow G76 0LU (1 page) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members
|
13 June 2002 | Return made up to 08/06/02; full list of members
|
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
16 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
17 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
9 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 June 1998 | Return made up to 08/06/98; full list of members (5 pages) |
24 June 1998 | Return made up to 08/06/98; full list of members (5 pages) |
29 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
23 October 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
9 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
13 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
10 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
10 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |