Company NameRemnant Kings East Limited
Company StatusActive
Company NumberSC190560
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Ann Marie McKeon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleTextile Merchant
Country of ResidenceScotland
Correspondence Address35 Carlaverock Road
Newlands
Glasgow
G43 2RZ
Scotland
Director NameMs Frances Christine Marie McKeon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleTextile Merchant
Country of ResidenceScotland
Correspondence Address1/1 3
Mariscat Road
Glasgow
G41 4ND
Scotland
Secretary NameFrances Christine Marie McKeon
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleTextile Merchant
Country of ResidenceScotland
Correspondence Address1/1 3
Mariscat Road
Glasgow
G41 4ND
Scotland
Director NameMs Teresa Anne McKeon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Loudon Terrace
Dowanhill
Glasgow
G12 9AQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.remnantkings.co.uk
Telephone0141 4180333
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

28 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
11 November 2021Registered office address changed from 79 Sword Street Glasgow G31 1EG to 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 11 November 2021 (1 page)
4 November 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(6 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6
(6 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6
(6 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6
(6 pages)
18 November 2013Director's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6
(6 pages)
18 November 2013Secretary's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages)
18 November 2013Director's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages)
18 November 2013Director's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages)
18 November 2013Secretary's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages)
18 November 2013Secretary's details changed for Frances Christine Marie Mckeon on 7 February 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Teresa Anne Correggi on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Teresa Anne Correggi on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Teresa Anne Correggi on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Frances Christine Marie Mckeon on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Elizabeth Ann Marie Mckeon on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Elizabeth Ann Marie Mckeon on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Frances Christine Marie Mckeon on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Frances Christine Marie Mckeon on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Elizabeth Ann Marie Mckeon on 1 October 2009 (2 pages)
7 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 October 2008Return made up to 23/10/08; full list of members (4 pages)
28 October 2008Return made up to 23/10/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 December 2006Return made up to 23/10/06; full list of members (4 pages)
7 December 2006Return made up to 23/10/06; full list of members (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 October 2005Return made up to 23/10/05; full list of members (8 pages)
12 October 2005Return made up to 23/10/05; full list of members (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 December 2004Return made up to 23/10/04; full list of members (8 pages)
6 December 2004Return made up to 23/10/04; full list of members (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 November 2003Return made up to 23/10/03; full list of members (9 pages)
9 November 2003New director appointed (1 page)
9 November 2003Return made up to 23/10/03; full list of members (9 pages)
9 November 2003New director appointed (1 page)
17 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 23/10/02; full list of members (8 pages)
20 January 2003Return made up to 23/10/02; full list of members (8 pages)
22 July 2002Registered office changed on 22/07/02 from: 25 sandyford place glasgow lanarkshire G3 7NJ (1 page)
22 July 2002Registered office changed on 22/07/02 from: 25 sandyford place glasgow lanarkshire G3 7NJ (1 page)
5 June 2002Return made up to 23/10/01; no change of members (7 pages)
5 June 2002Return made up to 23/10/01; no change of members (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 July 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
25 July 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
21 April 2001Return made up to 23/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2001Return made up to 23/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
1 November 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
24 May 2000Registered office changed on 24/05/00 from: 79 sword street glasgow G31 1EG (1 page)
24 May 2000Registered office changed on 24/05/00 from: 79 sword street glasgow G31 1EG (1 page)
7 January 2000Return made up to 23/10/99; full list of members (7 pages)
7 January 2000Return made up to 23/10/99; full list of members (7 pages)
5 July 1999Ad 30/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
5 July 1999Ad 30/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 April 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
16 April 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998New director appointed (2 pages)
23 October 1998Incorporation (16 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Incorporation (16 pages)