East Kilbride
Glasgow
G74 4LZ
Scotland
Director Name | David Forrester |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Belmont Le Froy Street Coatbridge ML5 1PN Scotland |
Director Name | Stephen Alan Manuel |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Dunraven House 36 Green Street London W14 3FH |
Director Name | Brian Joseph Taylor |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 1992) |
Role | Retailer |
Correspondence Address | 31 Dalmeny Avenue Giffnock Glasgow Lanarkshire G46 7QF Scotland |
Director Name | Harold Taylor |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 31 Dalmeny Avenue Giffnock Glasgow Lanarkshire G46 7QF Scotland |
Secretary Name | Harold Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 31 Dalmeny Avenue Giffnock Glasgow Lanarkshire G46 7QF Scotland |
Director Name | Neil Balfour Morris |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 24 Neidpath Road East Giffnock Glasgow Lanarkshire G46 6TX Scotland |
Director Name | Margaret Green |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(30 years after company formation) |
Appointment Duration | 5 years (resigned 25 November 1996) |
Role | Secretary |
Correspondence Address | Flat 5/13 183 Quarry Street Hamilton Lanarkshire ML6 5QR Scotland |
Secretary Name | Margaret Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(30 years after company formation) |
Appointment Duration | 5 years (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Flat 5/13 183 Quarry Street Hamilton Lanarkshire ML6 5QR Scotland |
Director Name | Deirdre Bernard |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(33 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 23 April 2020) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mrs Hazel Gordon |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Mrs Hazel Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(35 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mr Adam Ben Bernard |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(58 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Telephone | 0141 6384454 |
---|---|
Telephone region | Glasgow |
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 50 other UK companies use this postal address |
1.3k at £1 | Robert Morris 7.64% Ordinary |
---|---|
5.4k at £1 | Hazel Gordon 31.32% Ordinary |
5.4k at £1 | Deirdre Bernard 31.31% Ordinary |
5.1k at £1 | Susan Morris-manuel 29.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £809,125 |
Cash | £101,363 |
Current Liabilities | £37,676 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 October 2023 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 3 May 2023 (5 months ago) |
---|---|
Next Return Due | 17 May 2024 (7 months, 2 weeks from now) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 May 2012 | Secretary's details changed for Hazel Gordon on 1 June 2011 (1 page) |
8 May 2012 | Director's details changed for Deirdre Bernard on 1 June 2011 (2 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Deirdre Bernard on 1 June 2011 (2 pages) |
8 May 2012 | Director's details changed for Hazel Gordon on 1 June 2011 (2 pages) |
8 May 2012 | Director's details changed for Hazel Gordon on 1 June 2011 (2 pages) |
8 May 2012 | Secretary's details changed for Hazel Gordon on 1 June 2011 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Registered office address changed from C/O Craig, Cleland, C.a 21 Hunter Street East Kilbride Glasgow, G74 4LZ on 11 May 2010 (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members
|
18 September 2003 | Return made up to 03/05/03; full list of members
|
18 September 2003 | Registered office changed on 18/09/03 from: c/o craig cleland ca 21 hunter street east kilbride glasgow, G74 4LZ (1 page) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 June 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
5 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
6 July 1999 | Return made up to 03/05/99; full list of members (9 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 May 1998 | Return made up to 03/05/98; no change of members (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 May 1997 | Return made up to 03/05/97; no change of members (7 pages) |
25 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: suite 289 93 hope street glasgow G2 6LD (1 page) |
23 May 1996 | Return made up to 03/05/96; full list of members
|
22 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
1 June 1995 | Return made up to 03/05/95; no change of members (12 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 November 1961 | Incorporation (19 pages) |