Glasgow
G2 2PQ
Scotland
Director Name | Mrs Elizabeth Andrews |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Property Factor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mr Derek Money Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Property Factor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Kara Elizabeth Margaret Andrews |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2003(1 year after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Kyla June Mohey Andrews |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Kraig Thomas Duncan Andrews |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(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 | 08 February 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | kylasplanet.com |
---|
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Derek Money Andrews 51.00% Ordinary |
---|---|
46 at £1 | Elizabeth Andrews 46.00% Ordinary A |
1 at £1 | Kara Elizabeth Margaret Andrews 1.00% Ordinary B |
1 at £1 | Kraig Thomas Duncan Andrews 1.00% Ordinary D |
1 at £1 | Kyla June Money Andrews 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,218 |
Cash | £53 |
Current Liabilities | £102,505 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
18 December 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
8 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
17 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Kara Elizabeth Margaret Andrews on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Kyla June Mohey Andrews on 2 September 2019 (2 pages) |
13 December 2020 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
12 February 2019 | Secretary's details changed for Mr Derek Money Andrews on 12 February 2019 (1 page) |
12 February 2019 | Director's details changed for Kara Elizabeth Margaret Andrews on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Derek Money Andrews on 12 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 February 2019 | Director's details changed for Elizabeth Andrews on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Kraig Thomas Duncan Andrews on 12 February 2019 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
7 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
1 November 2017 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 216 West George Street Glasgow G2 2PQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 216 West George Street Glasgow G2 2PQ on 1 November 2017 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
13 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 June 2013 | Director's details changed for Kara Elizabeth Margaret Andrews on 19 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Kyla June Mohey Andrews on 19 January 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 June 2013 | Director's details changed for Kyla June Mohey Andrews on 19 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Kara Elizabeth Margaret Andrews on 19 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Kraig Thomas Duncan Andrews on 1 March 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 June 2013 | Director's details changed for Mr Kraig Thomas Duncan Andrews on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Kraig Thomas Duncan Andrews on 1 March 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
24 August 2012 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
24 August 2012 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
24 August 2012 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 February 2010 | Director's details changed for Elizabeth Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Derek Money Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Kraig Thomas Duncan Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kyla June Mohey Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Kyla June Mohey Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elizabeth Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kyla June Mohey Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Kraig Thomas Duncan Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Kraig Thomas Duncan Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Elizabeth Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Derek Money Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kara Elizabeth Margaret Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kara Elizabeth Margaret Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kara Elizabeth Margaret Andrews on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Derek Money Andrews on 5 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 September 2009 | Director appointed mr kraig thomas duncan andrews (1 page) |
8 September 2009 | Director appointed mr kraig thomas duncan andrews (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
13 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
20 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
6 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
26 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
26 February 2003 | New director appointed (2 pages) |
10 December 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
10 December 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
25 February 2002 | Statement of rights attached to allotted shares (2 pages) |
25 February 2002 | Statement of rights attached to allotted shares (2 pages) |
25 February 2002 | Ad 19/02/02-20/02/02 £ si 98@1=98 £ ic 2/100 (3 pages) |
25 February 2002 | Ad 19/02/02-20/02/02 £ si 98@1=98 £ ic 2/100 (3 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | Incorporation (14 pages) |
8 February 2002 | Incorporation (14 pages) |