East Kilbride
Glasgow
Lanarkshire
G74 1AE
Scotland
Secretary Name | Christine Tait Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 2 Newlands Place East Kilbride Glasgow Lanarkshire G74 1AE Scotland |
Director Name | Mr Ian Andrew Lowry Cherry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 February 2015) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Auchenbothie Gardens Kilmacolm Renfrewshire PA13 4SQ Scotland |
Telephone | 0141 8481233 |
---|---|
Telephone region | Glasgow |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Joseph John Reynolds 99.00% Ordinary |
---|---|
1 at £1 | Christine Tait Reynolds 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,503 |
Cash | £885,902 |
Current Liabilities | £749,803 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2017 | Resolutions
|
---|---|
10 February 2017 | Registered office address changed from 1 Duke Street Paisley PA2 6RF to Forsyth House 93 George Street Edinburgh EH2 3ES on 10 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 February 2015 | Termination of appointment of Ian Andrew Lowry Cherry as a director on 21 February 2015 (1 page) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Ian Andrew Lowry Cherry on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Joseph John Reynolds on 14 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
7 April 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
5 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
23 May 1980 | Incorporation (10 pages) |