East Kilbride
South Lanarkshire
G74 4RQ
Scotland
Secretary Name | June O Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 Alwyn Court Stewartfield East Kilbride South Lanarkshire G74 4RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Derek O'brien 50.00% Ordinary |
---|---|
1 at £1 | June O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,847 |
Cash | £9,621 |
Current Liabilities | £30,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from 40 Carlton Place Glasgow G5 9TW on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 40 Carlton Place Glasgow G5 9TW on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 40 Carlton Place Glasgow G5 9TW on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for James Derek O Brien on 7 June 2010 (2 pages) |
19 August 2010 | Director's details changed for James Derek O Brien on 7 June 2010 (2 pages) |
19 August 2010 | Director's details changed for James Derek O Brien on 7 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
23 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
22 May 2009 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 May 2009 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
19 May 2009 | Return made up to 07/06/08; full list of members (3 pages) |
19 May 2009 | Return made up to 07/06/08; full list of members (3 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
16 October 2007 | Return made up to 07/06/07; no change of members (6 pages) |
16 October 2007 | Return made up to 07/06/07; no change of members (6 pages) |
14 November 2006 | Return made up to 07/06/05; full list of members (6 pages) |
14 November 2006 | Return made up to 07/06/06; full list of members (6 pages) |
14 November 2006 | Return made up to 07/06/06; full list of members (6 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 October 2004 | Return made up to 07/06/04; full list of members (6 pages) |
5 October 2004 | Return made up to 07/06/04; full list of members (6 pages) |
15 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
15 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
29 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 December 2002 | Return made up to 07/06/02; full list of members (6 pages) |
2 December 2002 | Return made up to 07/06/02; full list of members (6 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Incorporation (16 pages) |
7 June 2001 | Incorporation (16 pages) |