Lesmahagow
ML11 0EQ
Scotland
Secretary Name | Em Cubed Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 July 2018) |
Correspondence Address | 17 Abbeygreen Lesmahagow ML11 0EQ Scotland |
Secretary Name | Peter Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Employment Consultant |
Correspondence Address | 58 Glenapp Street Glasgow G41 2LG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | feistyproductions.co.uk |
---|
Registered Address | 17 Abbeygreen Lesmahagow ML11 0EQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
2 at £1 | Lesley Anne Riddoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,107 |
Cash | £56,912 |
Current Liabilities | £8,047 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 May 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
---|---|
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ Scotland to C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Lesley Anne Riddoch on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from Jamesfield Farm House Newburgh Cupar Fife KY14 6EW to C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ on 17 February 2016 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Secretary's details changed for Em Cubed Ltd on 1 September 2013 (1 page) |
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Em Cubed Ltd on 1 September 2013 (1 page) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Registered office address changed from 4Th Floor Commercial Street Dundee DD1 3DD United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Lesley Anne Riddoch on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Lesley Anne Riddoch on 1 January 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Em Cubed Ltd on 1 January 2010 (1 page) |
15 June 2010 | Secretary's details changed for Em Cubed Ltd on 1 January 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from jamesfield farmhouse newburgh cupar fife KY14 6EW (1 page) |
24 July 2008 | Secretary appointed em cubed LTD (1 page) |
24 July 2008 | Appointment terminated secretary peter hunter (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: sinclair wood & co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page) |
27 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
12 December 2005 | Company name changed sequinned pariahs LTD.\certificate issued on 12/12/05 (2 pages) |
31 May 2005 | Return made up to 12/02/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 January 2004 | Return made up to 12/02/04; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 March 2003 | Return made up to 12/02/03; full list of members
|
18 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
19 December 2000 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
8 May 2000 | Return made up to 12/02/00; full list of members (6 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
15 March 1999 | New director appointed (2 pages) |
12 February 1999 | Incorporation (18 pages) |