East Kilbride
Glasgow
G75 8GE
Scotland
Secretary Name | Mrs Carol Anne McNab |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | IT Developer |
Country of Residence | Scotland |
Correspondence Address | 10 Strathmiglo Court, Hairmyres East Kilbride Glasgow G75 8GE Scotland |
Director Name | Mrs Carol Anne McNab |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Strathmiglo Court, Hairmyres East Kilbride Glasgow G75 8GE Scotland |
Director Name | Mr Graeme McNab |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Strathmiglo Court, Hairmyres East Kilbride Glasgow G75 8GE Scotland |
Director Name | Mrs Carol Anne McNab |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2014) |
Role | It Test Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Strathmiglo Court, Hairmyres East Kilbride Glasgow G75 8GE Scotland |
Director Name | Mr Graeme McNab |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 year after company formation) |
Appointment Duration | 2 years (resigned 21 November 2005) |
Role | IT Developer |
Country of Residence | Scotland |
Correspondence Address | 10 Strathmiglo Court East Kilbride Glasgow G75 8GE Scotland |
Director Name | Pamela Frances McIlhargey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | It Business Analyst |
Correspondence Address | 10 Strathmiglo Court East Kilbride Glasgow G75 8GE Scotland |
Director Name | Mr Graeme McNab |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Strathmiglo Court East Kilbride Glasgow G75 8GE Scotland |
Director Name | Mr Graeme McNab |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 December 2012) |
Role | IT Consultancy |
Country of Residence | Scotland |
Correspondence Address | 10 Strathmiglo Court, Hairmyres East Kilbride Glasgow G75 8GE Scotland |
Director Name | Mr David Boyle |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathmiglo Court, Hairmyres East Kilbride Glasgow G75 8GE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01355 228574 |
---|---|
Telephone region | East Kilbride |
Registered Address | 10 Strathmiglo Court, Hairmyres East Kilbride Glasgow G75 8GE Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
50 at £1 | Carol Anne Mcnab 50.00% Ordinary |
---|---|
50 at £1 | Graeme Mcnab 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394 |
Cash | £13,450 |
Current Liabilities | £23,290 |
Latest Accounts | 5 April 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 23 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (11 months from now) |
16 December 2020 | Unaudited abridged accounts made up to 5 April 2020 (12 pages) |
---|---|
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (10 pages) |
13 December 2018 | Secretary's details changed for Mr Graeme Mcnab on 12 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Carol Anne Mcnab as a director on 12 December 2018 (1 page) |
11 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 November 2015 | Appointment of Mr Graeme Mcnab as a director on 22 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Graeme Mcnab as a director on 22 November 2015 (2 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 March 2015 | Appointment of Mrs Carol Anne Mcnab as a director on 8 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Graeme Mcnab as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Graeme Mcnab as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mrs Carol Anne Mcnab as a director on 8 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Carol Anne Mcnab as a director on 8 February 2015 (2 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
12 September 2014 | Termination of appointment of David Boyle as a director on 11 September 2014 (1 page) |
12 September 2014 | Termination of appointment of David Boyle as a director on 11 September 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 February 2014 | Appointment of Mr Graeme Mcnab as a director (2 pages) |
23 February 2014 | Appointment of Mr Graeme Mcnab as a director (2 pages) |
22 February 2014 | Termination of appointment of Carol Mcnab as a director (1 page) |
22 February 2014 | Termination of appointment of Carol Mcnab as a director (1 page) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 December 2012 | Termination of appointment of Graeme Mcnab as a director (1 page) |
23 December 2012 | Termination of appointment of Graeme Mcnab as a director (1 page) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mr David Boyle as a director (2 pages) |
15 October 2012 | Appointment of Mr David Boyle as a director (2 pages) |
24 May 2012 | Appointment of Mr Graeme Mcnab as a director (2 pages) |
24 May 2012 | Appointment of Mr Graeme Mcnab as a director (2 pages) |
10 February 2012 | Appointment of Mr Graeme Mcnab as a director (2 pages) |
10 February 2012 | Appointment of Mr Graeme Mcnab as a director (2 pages) |
10 February 2012 | Termination of appointment of Graeme Mcnab as a director (1 page) |
10 February 2012 | Termination of appointment of Graeme Mcnab as a director (1 page) |
24 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Director's details changed for Carol Anne Mcnab on 23 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mr Graeme Mcnab on 23 October 2011 (1 page) |
25 October 2011 | Director's details changed for Carol Anne Mcnab on 23 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mr Graeme Mcnab on 23 October 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
29 October 2009 | Director's details changed for Carol Anne Mcnab on 23 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme Mcnab on 23 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Graeme Mcnab on 23 October 2009 (1 page) |
29 October 2009 | Director's details changed for Carol Anne Mcnab on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
29 December 2008 | Director's change of particulars / carol mcnab / 23/10/2008 (1 page) |
29 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 December 2008 | Appointment terminated director pamela mcilhargey (1 page) |
29 December 2008 | Appointment terminated director pamela mcilhargey (1 page) |
29 December 2008 | Director's change of particulars / carol mcnab / 23/10/2008 (1 page) |
29 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
7 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 10 strathmiglo court hairmyres east kilbride south lanarkshire, G75 8GE (1 page) |
11 January 2007 | Return made up to 23/10/06; full list of members (2 pages) |
11 January 2007 | Return made up to 23/10/06; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 10 strathmiglo court hairmyres east kilbride south lanarkshire, G75 8GE (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of register of members (1 page) |
22 November 2005 | Ad 01/07/05--------- £ si 1@1=1 (1 page) |
22 November 2005 | Ad 01/07/05--------- £ si 1@1=1 (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
24 January 2005 | Ad 23/10/02--------- £ si 99@1 (2 pages) |
24 January 2005 | Ad 23/10/02--------- £ si 99@1 (2 pages) |
24 January 2005 | Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 January 2005 | Return made up to 23/10/04; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
24 January 2005 | Return made up to 23/10/04; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 January 2005 | Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page) |
29 March 2004 | Return made up to 23/10/03; full list of members
|
29 March 2004 | Return made up to 23/10/03; full list of members
|
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 110 mearns road clarkston glasgow G76 7UP (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 110 mearns road clarkston glasgow G76 7UP (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (15 pages) |
23 October 2002 | Incorporation (15 pages) |