East Kilbride
Glasgow
G74 4LZ
Scotland
Director Name | Mr Euan Robb |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Morag Clare Allen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 14 Turnbull Way Strathaven Lanarkshire ML10 6UZ Scotland |
Secretary Name | Morag Clare Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 14 Turnbull Way Strathaven Lanarkshire ML10 6UZ Scotland |
Director Name | Mrs Margaret McGee |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 McGregor Road Cumbernauld Glasgow G67 1JH Scotland |
Director Name | Mr Keith MacDonald Robb |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2013) |
Role | Customer Services Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Maxwell Drive East Kilbride Glasgow G74 4HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | propertystore-ek.com |
---|
Registered Address | 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Lorraine Robb 50.00% Ordinary |
---|---|
5 at £1 | Morag Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,303 |
Cash | £65,006 |
Current Liabilities | £52,092 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that dwellinghouse known as and forming fifty maxwellton avenue, east kilbride, G74 3AF together with all rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number LAN57971. Outstanding |
---|---|
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole all and whole that dwellinghouse known as and forming twenty eight gilmour crescent, eaglesham, G76 0HU, together with all rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number REN96746;. Outstanding |
24 March 2022 | Delivered on: 6 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that dwellinghouse known as and forming fifty seven cedar place, east kilbride together with the access footpath pertaining thereto and all other rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number LAN10499. Outstanding |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that flatted dwellinghouse situated on the second floor of the block 168 to 178 lindores drive, east kilbride together with all rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number LAN153283. Outstanding |
23 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
---|---|
17 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
26 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
24 May 2019 | Change of details for Mrs Lorraine Robb as a person with significant control on 23 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Lorraine Robb on 23 May 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
24 July 2018 | Cessation of Morag Claire Kenyon as a person with significant control on 2 May 2018 (1 page) |
4 May 2018 | Current accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 July 2015 | Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 31 Dovecastle Drive Strathaven Lanarkshire ML10 6BH to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Registered office address changed from 31 Dovecastle Drive Strathaven Lanarkshire ML10 6BH to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 June 2015 | Termination of appointment of Morag Clare Allen as a secretary on 14 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Morag Clare Allen as a secretary on 14 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Morag Clare Allen as a director on 14 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Morag Clare Allen as a director on 14 April 2015 (1 page) |
19 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 September 2013 | Termination of appointment of Keith Robb as a director (1 page) |
9 September 2013 | Termination of appointment of Keith Robb as a director (1 page) |
12 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
12 August 2013 | Termination of appointment of Margaret Mcgee as a director (1 page) |
12 August 2013 | Termination of appointment of Margaret Mcgee as a director (1 page) |
31 July 2013 | Termination of appointment of Margaret Mcgee as a director (1 page) |
31 July 2013 | Termination of appointment of Margaret Mcgee as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
25 April 2011 | Appointment of Mrs. Margaret Mcgee as a director (2 pages) |
25 April 2011 | Appointment of Mrs. Margaret Mcgee as a director (2 pages) |
25 April 2011 | Appointment of Mr. Keith Macdonald Robb as a director (2 pages) |
25 April 2011 | Appointment of Mr. Keith Macdonald Robb as a director (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Lorraine Robb on 17 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Morag Clare Allen on 17 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Lorraine Robb on 17 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Morag Clare Allen on 17 July 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 August 2009 | Director's change of particulars / lorraine robb / 05/01/2009 (1 page) |
13 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
13 August 2009 | Director's change of particulars / lorraine robb / 05/01/2009 (1 page) |
13 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
15 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members
|
16 August 2004 | Return made up to 17/07/04; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 31 dovecastle drive strathaven lanarkshire ML10 6BH (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 31 dovecastle drive strathaven lanarkshire ML10 6BH (1 page) |
11 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
27 September 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
27 September 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
13 December 2001 | Partial exemption accounts made up to 31 July 2001 (10 pages) |
13 December 2001 | Partial exemption accounts made up to 31 July 2001 (10 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members
|
1 August 2001 | Return made up to 17/07/01; full list of members
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
17 July 2000 | Incorporation (15 pages) |
17 July 2000 | Incorporation (15 pages) |