East Kilbride
Glasgow
G74 4SN
Scotland
Secretary Name | Mrs Karen Ann Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mrs Karen Ann Boyle |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Sandyford Place Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
110 at £0.01 | Raymond Boyle 55.00% Ordinary |
---|---|
90 at £0.01 | Karen Boyle 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,157 |
Current Liabilities | £69,167 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (5 months, 1 week from now) |
15 September 2010 | Delivered on: 17 September 2010 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
---|---|
21 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 October 2019 | Change of details for Mr Raymond Boyle as a person with significant control on 1 August 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Raymond Boyle on 1 August 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 July 2019 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to 25 Sandyford Place Sandyford Place Sauchiehall Street Glasgow G3 7NG on 22 July 2019 (1 page) |
15 April 2019 | Termination of appointment of Karen Ann Boyle as a director on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Karen Ann Boyle as a secretary on 15 April 2019 (1 page) |
8 November 2018 | Change of details for Mr Raymond Boyle as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
7 November 2018 | Director's details changed for Mrs Karen Ann Boyle on 7 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Raymond Boyle on 7 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Raymond Boyle on 7 November 2018 (2 pages) |
7 November 2018 | Change of details for Mr Raymond Boyle as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mrs Karen Ann Boyle on 7 November 2018 (2 pages) |
7 November 2018 | Secretary's details changed for Mrs Karen Ann Boyle on 7 November 2018 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Appointment of Mrs Karen Ann Boyle as a director (2 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Appointment of Mrs Karen Ann Boyle as a director (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
11 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 11 January 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Raymond Boyle on 25 October 2010 (2 pages) |
23 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Raymond Boyle on 25 October 2010 (2 pages) |
25 February 2011 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
25 February 2011 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
25 February 2011 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 25 February 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
24 February 2009 | Secretary's change of particulars / karen pirie / 24/02/2009 (2 pages) |
24 February 2009 | Director's change of particulars / raymond boyle / 24/02/2009 (1 page) |
24 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
24 February 2009 | Secretary's change of particulars / karen pirie / 24/02/2009 (2 pages) |
24 February 2009 | Director's change of particulars / raymond boyle / 24/02/2009 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Return made up to 25/10/07; no change of members
|
23 April 2008 | Return made up to 25/10/07; no change of members
|
24 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 March 2006 | Return made up to 25/10/05; full list of members (6 pages) |
3 March 2006 | Return made up to 25/10/05; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 March 2005 | Return made up to 25/10/04; full list of members (6 pages) |
14 March 2005 | Return made up to 25/10/04; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
22 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
29 April 2003 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (16 pages) |
25 October 2002 | Incorporation (16 pages) |