Clarkston
Glasgow
G76 7XB
Scotland
Director Name | Mr Matthew James Cunningham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Beechlands Drive Clarkston Glasgow Strathclyde G76 7XB Scotland |
Director Name | Mr Liam Lowe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 7 Rawcliffe Gardens Glasgow G41 3DA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Gary Brown McFetridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Beechlands Drive Clarkston Glasgow G76 7XA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Nicholas Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2l 126 Dixon Avenue Glasgow Lanarkshire G42 8EL Scotland |
Director Name | Mr Matthew James Cunningham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1999) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Beechlands Drive Clarkston Glasgow G76 7XB Scotland |
Director Name | Barbara Lang Cunningham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 2004) |
Role | Manager |
Correspondence Address | 16 Beechlands Drive Clarkston Glasgow Lanarkshire G76 7XB Scotland |
Telephone | 01555 870872 |
---|---|
Telephone region | Lanark |
Registered Address | No 7 Langlands Square Langlands Business Park East Kilbride South Lanarkshire G75 0YY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
100 at £1 | Liam Lowe 50.00% Ordinary |
---|---|
100 at £1 | Matthew James Cunningham 50.00% Ordinary |
Latest Accounts | 3 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 3 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 October 2023 | Accounts for a dormant company made up to 3 April 2023 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 3 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 3 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 3 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 3 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 3 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 3 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 November 2016 | Accounts for a dormant company made up to 3 April 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 3 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 November 2015 | Accounts for a dormant company made up to 3 April 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 3 April 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 3 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 August 2014 | Accounts for a dormant company made up to 3 April 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 3 April 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 3 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Director's details changed for Liam Lowe on 1 April 2010 (3 pages) |
12 April 2011 | Director's details changed for Liam Lowe on 1 April 2010 (3 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Liam Lowe on 1 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Matthew James Cunningham on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Matthew James Cunningham on 31 March 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from no 7 langlands square langlands business park east kilbride south LANARKSHIREG75 0YY (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from no 7 langlands square langlands business park east kilbride south LANARKSHIREG75 0YY (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members
|
20 July 2006 | Return made up to 20/06/06; full list of members
|
23 May 2006 | Registered office changed on 23/05/06 from: 42 westgarth place college milton east kilbribe glasgow G74 5NT (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 42 westgarth place college milton east kilbribe glasgow G74 5NT (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 August 2002 | Company name changed electric motor controls LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed electric motor controls LIMITED\certificate issued on 19/08/02 (2 pages) |
2 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
2 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
10 April 2002 | Particulars of contract relating to shares (4 pages) |
10 April 2002 | Ad 26/03/01--------- £ si 198@1 (4 pages) |
10 April 2002 | Particulars of contract relating to shares (4 pages) |
10 April 2002 | Ad 26/03/01--------- £ si 198@1 (4 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Return made up to 04/07/01; full list of members
|
17 August 2001 | Return made up to 04/07/01; full list of members
|
3 April 2001 | Accounting reference date shortened from 31/07/01 to 03/04/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 31/07/01 to 03/04/01 (1 page) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 04/07/00; full list of members
|
7 September 2000 | Return made up to 04/07/00; full list of members
|
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
31 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 August 1999 | Return made up to 04/07/99; full list of members
|
24 August 1999 | Return made up to 04/07/99; full list of members
|
1 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
18 September 1998 | Return made up to 04/07/98; full list of members
|
18 September 1998 | Return made up to 04/07/98; full list of members
|
5 February 1998 | Registered office changed on 05/02/98 from: 17 beechlands drive clarkston glasgow G76 7XB (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 17 beechlands drive clarkston glasgow G76 7XB (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
4 July 1997 | Incorporation (16 pages) |
4 July 1997 | Incorporation (16 pages) |