College Milton
East Kilbride
Glasgow
G74 5EG
Scotland
Director Name | Mr Philip Andrew Hynd |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2009(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 1 Hawbank Road College Milton East Kilbride Glasgow G74 5EG Scotland |
Secretary Name | Andrew Joseph Hynd |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2009(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Hawbank Road College Milton East Kilbride Glasgow G74 5EG Scotland |
Director Name | Andrew Joseph Hynd |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 July 2009) |
Role | Manufacturing Jewellrr |
Correspondence Address | 11 Torrance Avenue Calderglen Meadow East Kilbride Glasgow G75 0RN Scotland |
Director Name | Margaret Ann Hynd |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 11 Torrance Avenue Calderglen Meadow East Kilbride Glasgow G75 0RN Scotland |
Secretary Name | Robert James McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 18 Westerton Cowie Stirling Stirlingshire FK7 7AN Scotland |
Website | celtic-art-ltd.com |
---|
Registered Address | 1 Hawbank Road College Milton East Kilbride Glasgow G74 5EG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
50 at £1 | Jennifer Nicole Robson 50.00% Ordinary |
---|---|
50 at £1 | Phillip Andrew Hynd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,689 |
Cash | £82,251 |
Current Liabilities | £129,639 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
24 December 2002 | Delivered on: 7 January 2003 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: All sums due in terms of a minute of agreement dated 10, 11 & 13 december 2002. Particulars: 693 square metres, part of subjects known as 3 hawbank road, east kilbride. Outstanding |
---|---|
16 March 1995 | Delivered on: 23 March 1995 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 hawbank road, college milton, east kilbride. Outstanding |
22 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Director's details changed for Jennifer Nicole Robson on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Jennifer Nicole Robson on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Phillip Andrew Hynd on 18 March 2016 (2 pages) |
16 May 2016 | Director's details changed for Phillip Andrew Hynd on 18 March 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Andrew Joseph Hynd on 16 May 2016 (1 page) |
16 May 2016 | Secretary's details changed for Andrew Joseph Hynd on 16 May 2016 (1 page) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Phillip Andrew Hynd on 31 March 2012 (2 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Phillip Andrew Hynd on 31 March 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Phillip Andrew Hynd on 31 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Jennifer Nicole Robson on 31 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Phillip Andrew Hynd on 31 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Jennifer Nicole Robson on 31 March 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2009 | Appointment terminated director andrew hynd (1 page) |
29 July 2009 | Director appointed jennifer nicole robson (2 pages) |
29 July 2009 | Director appointed phillip andrew hynd (2 pages) |
29 July 2009 | Appointment terminated secretary robert mcnab (1 page) |
29 July 2009 | Secretary appointed andrew joseph hynd (2 pages) |
29 July 2009 | Appointment terminated director margaret hynd (1 page) |
29 July 2009 | Appointment terminated director andrew hynd (1 page) |
29 July 2009 | Secretary appointed andrew joseph hynd (2 pages) |
29 July 2009 | Appointment terminated secretary robert mcnab (1 page) |
29 July 2009 | Director appointed phillip andrew hynd (2 pages) |
29 July 2009 | Director appointed jennifer nicole robson (2 pages) |
29 July 2009 | Appointment terminated director margaret hynd (1 page) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 1 hawbank road college milton east kilbride G74 5EG (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 1 hawbank road college milton east kilbride G74 5EG (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
6 August 2002 | Return made up to 16/07/02; full list of members
|
6 August 2002 | Return made up to 16/07/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 July 2001 | Return made up to 16/07/01; full list of members
|
6 July 2001 | Return made up to 16/07/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
8 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 July 1997 | Return made up to 22/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 22/07/97; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 March 1995 | Partic of mort/charge * (3 pages) |
23 March 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |