East Kilbride
Glasgow
G74 4LY
Scotland
Director Name | David John Neilson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Jacobean House Glebe Street East Kilbride Glasgow G74 4LY Scotland |
Secretary Name | Gordon James Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Skye East Kilbride G74 2BX Scotland |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rockville House Glassford Strathaven Lanarkshire ML10 6TU Scotland |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 100 West Regent Street Glasgow Lanarkshire G2 2QB Scotland |
Registered Address | 5 Jacobean House Glebe Street East Kilbride Glasgow G74 4LY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
50 at £1 | David J. Neilson 50.00% Ordinary |
---|---|
50 at £1 | Gordon J. Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,923 |
Cash | £846 |
Current Liabilities | £18,629 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
18 July 2006 | Delivered on: 28 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 glen tennet, st leonards, east kilbride LAN58295. Outstanding |
---|---|
22 September 2005 | Delivered on: 13 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 loch striven east kilbride. Outstanding |
26 April 2005 | Delivered on: 10 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 86 ness drive, east kilbride LAN54006. Outstanding |
15 February 2005 | Delivered on: 17 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37A townhead street, strathaven (title number LAN45735). Outstanding |
15 June 2004 | Delivered on: 21 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 glebe street, east kilbride. Outstanding |
19 May 2004 | Delivered on: 24 May 2004 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. Outstanding |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 October 2010 | Registered office address changed from 13 Skye, St Leonards East Kilbride Glasgow G74 2BX on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Gordon James Campbell on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for David John Neilson on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from 13 Skye, St Leonards East Kilbride Glasgow G74 2BX on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 13 Skye, St Leonards East Kilbride Glasgow G74 2BX on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for David John Neilson on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Gordon James Campbell on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: suite one, jacobean house glebe street, east kilbride glasgow G74 4LY (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: suite one, jacobean house glebe street, east kilbride glasgow G74 4LY (1 page) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
24 May 2004 | Partic of mort/charge * (6 pages) |
24 May 2004 | Partic of mort/charge * (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 9 fairfield place east kilbride glasgow G74 5LP (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 9 fairfield place east kilbride glasgow G74 5LP (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page) |
29 October 2002 | Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Company name changed coburnski LIMITED\certificate issued on 28/10/02 (2 pages) |
28 October 2002 | Company name changed coburnski LIMITED\certificate issued on 28/10/02 (2 pages) |
30 September 2002 | Incorporation (18 pages) |
30 September 2002 | Incorporation (18 pages) |