Glasgow
Lanarkshire
G32 8TL
Scotland
Secretary Name | Julia Mary Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 8 Clydeford Drive Glasgow Lanarkshire G32 8TL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 7789925 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,845 |
Cash | £218,115 |
Current Liabilities | £44,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
30 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Registered office address changed from C/O Ams Chartered Accountants 46 Ocein Drive East Kilbride Glasgow Lanarkshire G75 8RJ Scotland on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Ams Chartered Accountants 46 Ocein Drive East Kilbride Glasgow Lanarkshire G75 8RJ Scotland on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Ams Chartered Accountants 46 Ocein Drive East Kilbride Glasgow Lanarkshire G75 8RJ Scotland on 8 November 2011 (1 page) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2010 | Director's details changed for John Kelly on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Julia Logue as a secretary (1 page) |
14 April 2010 | Director's details changed for John Kelly on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Julia Logue as a secretary (1 page) |
14 April 2010 | Director's details changed for John Kelly on 1 April 2010 (2 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: c/o alexander sloan & co 144 west george street glasgow G2 2HG (1 page) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: c/o alexander sloan & co 144 west george street glasgow G2 2HG (1 page) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 July 2005 | Return made up to 07/04/05; full list of members
|
18 July 2005 | Return made up to 07/04/05; full list of members
|
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
7 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 June 2000 | Memorandum and Articles of Association (9 pages) |
7 June 2000 | Memorandum and Articles of Association (9 pages) |
6 June 2000 | Company name changed linksextra LIMITED\certificate issued on 07/06/00 (2 pages) |
6 June 2000 | Company name changed linksextra LIMITED\certificate issued on 07/06/00 (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
7 April 2000 | Incorporation (13 pages) |
7 April 2000 | Incorporation (13 pages) |