East Kilbride
Glasgow
G74 4LZ
Scotland
Director Name | Mr Adam Ben Bernard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Mrs Hazel Gordon |
---|---|
Status | Current |
Appointed | 01 June 2020(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Deirdre Bernard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Mrs Deirdre Bernard |
---|---|
Status | Resigned |
Appointed | 18 June 2014(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 2020) |
Role | Company Director |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1989(29 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2014) |
Correspondence Address | Capella (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Registered Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | Deirdre Bernard 25.00% Ordinary |
---|---|
2.5k at £1 | Hazel Gordon 25.00% Ordinary |
2.5k at £1 | Robert Harris Morris 25.00% Ordinary |
2.5k at £1 | Susan Morris-manuel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £879,073 |
Cash | £161,060 |
Current Liabilities | £30,692 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
21 June 2014 | Appointment of Mrs Deirdre Bernard as a secretary (2 pages) |
21 June 2014 | Termination of appointment of Macroberts Corporate Services Limited as a secretary (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 March 2014 | Director's details changed for Hazel Gordon on 1 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Hazel Gordon on 1 January 2014 (2 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Deirdre Bernard on 1 January 2014 (2 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Deirdre Bernard on 1 January 2014 (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 12 June 2013 (1 page) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 April 2011 | Secretary's details changed for Macroberts Corporate Services Limited on 7 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Secretary's details changed for Macroberts Corporate Services Limited on 7 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Termination of appointment of Macroberts (Solicitors) as a secretary (1 page) |
15 July 2010 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
30 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 30 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 May 2009 | Return made up to 07/03/09; no change of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 April 2008 | Return made up to 07/03/08; no change of members (7 pages) |
30 October 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 May 2007 | Return made up to 07/03/07; full list of members (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 May 2006 | Return made up to 07/03/06; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 April 2003 | Return made up to 07/03/03; full list of members
|
2 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
24 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 March 1999 | Return made up to 07/03/99; no change of members (5 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 May 1998 | Return made up to 07/03/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
20 March 1997 | Return made up to 07/03/97; no change of members (5 pages) |
3 January 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
4 April 1996 | Return made up to 07/03/96; no change of members (5 pages) |
12 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
10 February 1960 | Incorporation (18 pages) |