Glasgow
G51 1DG
Scotland
Secretary Name | Mrs Lesley Kiernan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Gregory Edward Hemphill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 150 Brand Street Glasgow G51 1DH Scotland |
Director Name | Mr Gregory Edward Hemphill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 15 Westbourne Gardens Glasgow G12 9XD Scotland |
Director Name | Paul Riley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2008) |
Role | Actor |
Correspondence Address | 13 Cleveden Drive Flat 1 Glasgow G12 Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(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 | 11 July 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | effingee.com |
---|---|
Email address | [email protected] |
Telephone | 07 946586939 |
Telephone region | Mobile |
Registered Address | Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Lesley Kiernan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £445,559 |
Cash | £129,160 |
Current Liabilities | £42,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 colquhoun avenue hillington glasgow GLA80845. Outstanding |
---|---|
27 November 2006 | Delivered on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 March 2024 | Secretary's details changed for Mrs Lesley Kiernan on 18 March 2023 (1 page) |
---|---|
28 March 2024 | Director's details changed for Mr Ford Kiernan on 18 March 2024 (2 pages) |
28 March 2024 | Change of details for Mrs Lesley Kiernan as a person with significant control on 1 January 2024 (2 pages) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 October 2023 | Registered office address changed from C/O Macmillan Craig 150 Brand Street Glasgow G51 1DH to Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG on 20 October 2023 (1 page) |
5 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
17 July 2019 | Change of details for Mrs Lesley Kiernan as a person with significant control on 1 March 2019 (2 pages) |
17 July 2019 | Notification of Ford Kiernan as a person with significant control on 1 March 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 October 2018 | Termination of appointment of Gregory Edward Hemphill as a director on 22 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 June 2014 | Registered office address changed from 202 Nithsdale Road Glasgow G41 5EU Scotland on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 202 Nithsdale Road Glasgow G41 5EU Scotland on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Mr Gregory Edward Hemphill as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregory Edward Hemphill as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from 13 Colquhoun Avenue Hillington Park Glasgow G52 4BN United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from 13 Colquhoun Avenue Hillington Park Glasgow G52 4BN United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 13 Colquhoun Avenue Hillington Park Glasgow G52 4BN United Kingdom on 2 October 2012 (1 page) |
29 December 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
29 December 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Ford Kiernan on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Ford Kiernan on 13 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Lesley Kiernan on 13 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Lesley Kiernan on 13 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 27 julian lane glasgow lanarkshire G12 0RU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 27 julian lane glasgow lanarkshire G12 0RU (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Gbp ic 2/1\15/10/08\gbp sr 1@1=1\ (1 page) |
5 November 2008 | Gbp ic 2/1\15/10/08\gbp sr 1@1=1\ (1 page) |
4 November 2008 | Appointment terminated director paul riley (1 page) |
4 November 2008 | Appointment terminated director paul riley (1 page) |
20 October 2008 | Appointment terminated director greg hemphill (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Appointment terminated director greg hemphill (1 page) |
20 October 2008 | Resolutions
|
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 02/07/07; no change of members
|
19 July 2007 | Return made up to 02/07/07; no change of members
|
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (5 pages) |
9 December 2006 | Partic of mort/charge * (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Return made up to 02/07/04; full list of members
|
5 July 2004 | Return made up to 02/07/04; full list of members
|
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members
|
16 July 2003 | Return made up to 11/07/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members
|
24 July 2001 | Return made up to 11/07/01; full list of members
|
23 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
23 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
11 July 2000 | Incorporation (18 pages) |
11 July 2000 | Incorporation (18 pages) |