Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Director Name | Mr Trevor John Elliott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Woodhead Road Chryston Glasgow North Lanarkshire G69 9HZ Scotland |
Director Name | David McCrae |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Cliff Cottage Ramoyle Dunblane Perthshire FK15 0BA Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | snagroup.co.uk |
---|
Registered Address | Unit 6 Woodhead Road Chryston Glasgow North Lanarkshire G69 9HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | S & A Kilcoyne LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
6 March 2006 | Delivered on: 21 March 2006 Satisfied on: 28 August 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
22 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
6 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 January 2011 | Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Trevor John Elliott on 1 October 2010 (2 pages) |
10 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Secretary's details changed for Mr Derek Kilcoyne on 1 January 2010 (1 page) |
10 January 2011 | Director's details changed for Trevor John Elliott on 1 October 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Derek Kilcoyne on 1 January 2010 (1 page) |
10 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Trevor John Elliott on 1 October 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Derek Kilcoyne on 1 January 2010 (1 page) |
10 January 2011 | Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 10 January 2011 (1 page) |
31 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 October 2008 | Secretary's change of particulars / derek kilcoyne / 01/01/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / derek kilcoyne / 01/01/2008 (1 page) |
20 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page) |
21 March 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
18 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
5 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
14 May 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Ad 26/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | Ad 26/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
26 October 2000 | Incorporation (17 pages) |
26 October 2000 | Incorporation (17 pages) |