East Kilbride
Glasgow
G74 5QD
Scotland
Director Name | Ms Marjory Yvonne McKellar Donald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Greenhill Farm Hareshaw, Cleland Motherwell ML1 5NF Scotland |
Secretary Name | Dorothy Nisbet Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hareshaw Road Hareshaw, Cleland Motherwell Lanarkshire ML1 5LZ Scotland |
Secretary Name | Donald Lawrence Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2003) |
Role | Driver |
Correspondence Address | Greenhill House 1 Greenhill Road Cleland Motherwell Lanarkshire ML1 5NF Scotland |
Secretary Name | Ms Marjory Yvonne McKellar Donald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenhill Farm Hareshaw, Cleland Motherwell ML1 5NF Scotland |
Secretary Name | Thomasina Sarah McCathie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 22 February 2007) |
Role | Support Service Assistant |
Correspondence Address | 1 Maltings Court 167 Slateford Road Edinburgh Midlothian EH14 1PB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | I A Stewart & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(9 years after company formation) |
Appointment Duration | 3 years (resigned 23 February 2010) |
Correspondence Address | The Mechanics Workshop New Lanark Lanark M11 9DB |
Registered Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alexander Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,394 |
Cash | £7,877 |
Current Liabilities | £9,180 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
4 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 April 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Marjory Yvonne Mckellar Donald as a director on 27 February 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 January 2014 | Registered office address changed from Greenhill Farm Greenhill Road Cleland Motherwell Lanarkshire ML1 5NF on 9 January 2014 (1 page) |
9 January 2014 | Company name changed M.D. green LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr Alexander Kennedy as a director (2 pages) |
9 January 2014 | Registered office address changed from Greenhill Farm Greenhill Road Cleland Motherwell Lanarkshire ML1 5NF on 9 January 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Termination of appointment of I a Stewart & Company as a secretary (1 page) |
24 February 2010 | Director's details changed for Marjory Yvonne Mckellar Donald on 23 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / I a stewart & company / 20/12/2008 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Return made up to 23/02/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Return made up to 23/02/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 May 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
9 June 2004 | Return made up to 23/02/04; full list of members (6 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
16 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
16 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 April 2002 | Return made up to 23/02/02; full list of members (4 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
23 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
17 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: . Gorstane ravenstruther lanark ML11 7SD (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (15 pages) |