Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
Secretary Name | Mr Alan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Declan McMahon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Alan Nicholas Taylor |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Ms Alana Stewart |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.southeasttraders.co.uk |
---|---|
Telephone | 01236 730000 |
Telephone region | Coatbridge |
Registered Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,400,993 |
Gross Profit | £2,216,936 |
Net Worth | £1,068,048 |
Cash | £304,590 |
Current Liabilities | £6,121,010 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
5 December 2011 | Delivered on: 10 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 December 2009 | Delivered on: 12 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 September 2003 | Delivered on: 22 September 2003 Satisfied on: 3 February 2010 Persons entitled: The Royal Bank of 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 |
29 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Full accounts made up to 31 October 2019 (29 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 October 2018 (24 pages) |
7 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 October 2017 (23 pages) |
29 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 May 2017 | Full accounts made up to 31 October 2016 (24 pages) |
6 May 2017 | Full accounts made up to 31 October 2016 (24 pages) |
20 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 March 2016 | Full accounts made up to 31 October 2015 (18 pages) |
30 March 2016 | Full accounts made up to 31 October 2015 (18 pages) |
8 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 June 2015 | Full accounts made up to 31 October 2014 (18 pages) |
17 June 2015 | Full accounts made up to 31 October 2014 (18 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 June 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
11 June 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
25 February 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 February 2014 (1 page) |
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 April 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
2 April 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
28 January 2013 | Director's details changed for Mrs Theresa Taylor on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mrs Theresa Taylor on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Alan Taylor on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Alan Taylor on 28 January 2013 (2 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (29 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (29 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
2 August 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
24 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
15 April 2009 | Return made up to 22/08/08; full list of members (6 pages) |
15 April 2009 | Return made up to 22/08/08; full list of members (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from napier pavilions 2A napier place, wardpark north cumbernauld strathclyde G68 0LL (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from napier pavilions 2A napier place, wardpark north cumbernauld strathclyde G68 0LL (1 page) |
29 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
22 August 2007 | Return made up to 22/08/07; no change of members (6 pages) |
22 August 2007 | Return made up to 22/08/07; no change of members (6 pages) |
15 August 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
15 August 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (6 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: suite 120, pentagon centre 36 washington street glasgow lanarkshire G3 8AZ (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: suite 120, pentagon centre 36 washington street glasgow lanarkshire G3 8AZ (1 page) |
27 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
27 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
11 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
11 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
25 July 2005 | Amended full accounts made up to 31 October 2004 (13 pages) |
25 July 2005 | Amended full accounts made up to 31 October 2004 (13 pages) |
7 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
14 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
14 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members
|
2 September 2003 | Return made up to 22/08/03; full list of members
|
19 June 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
19 June 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 78 carlton place glasgow G5 9TH (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 78 carlton place glasgow G5 9TH (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |