East Kilbride
Glasgow
G74 3ZE
Scotland
Secretary Name | Russell Hamilton Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2007(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Moorland Drive East Kilbride Glasgow G74 3ZE Scotland |
Director Name | Laurence McEvoy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(8 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Buchan Green East Kilbride Glasgow G74 3BJ Scotland |
Director Name | James Stewart |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 50 Murrayfield Bishopbriggs Glasgow G64 3DS Scotland |
Director Name | Stephen Stewart |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 132 Kirktonholme Road East Kilbride Glasgow G74 1DZ Scotland |
Secretary Name | James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 50 Murrayfield Bishopbriggs Glasgow G64 3DS Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | stewartvent.com |
---|---|
Email address | [email protected] |
Telephone | 01355 242199 |
Telephone region | East Kilbride |
Registered Address | 11 James Watt Place College Milton East Kilbride Glagow G74 5HG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
560 at £1 | Sandra Stewart 56.00% Ordinary |
---|---|
340 at £1 | Stephen Stewart 34.00% Ordinary |
100 at £1 | Russell Craig 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,593 |
Cash | £3,507 |
Current Liabilities | £184,010 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
16 June 1999 | Delivered on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
30 June 2020 | Cessation of Sandra Stewart as a person with significant control on 12 July 2019 (1 page) |
30 June 2020 | Notification of Emma Mcevoy as a person with significant control on 12 July 2019 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 July 2017 | Notification of Sandra Stewart as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Sandra Stewart as a person with significant control on 3 June 2017 (2 pages) |
28 July 2017 | Notification of Sandra Stewart as a person with significant control on 3 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
19 June 2017 | Termination of appointment of Stephen Stewart as a director on 10 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Stephen Stewart as a director on 10 January 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Director's details changed for Stephen Stewart on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Russell Hamilton Craig on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Stewart on 3 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Russell Hamilton Craig on 3 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Stephen Stewart on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurence Mcevoy on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurence Mcevoy on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Russell Hamilton Craig on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurence Mcevoy on 3 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 June 2008 | Director appointed laurence mcevoy (2 pages) |
6 June 2008 | Director appointed laurence mcevoy (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members
|
13 June 2005 | Return made up to 03/06/05; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
8 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 July 2001 | Return made up to 03/06/01; full list of members
|
18 July 2001 | Return made up to 03/06/01; full list of members
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
19 June 2000 | Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 2000 | Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Partic of mort/charge * (6 pages) |
22 June 1999 | Partic of mort/charge * (6 pages) |
3 June 1999 | Incorporation (15 pages) |
3 June 1999 | Incorporation (15 pages) |