East Kilbride
G74 4JW
Scotland
Secretary Name | Mr Colin Macartney |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kittoch Street East Kilbride G74 4JW Scotland |
Director Name | Mrs Jacqueline Macartney |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(15 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kittoch Street East Kilbride G74 4JW Scotland |
Director Name | Mr Hugh Macartney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Woodside Road Carmunnock Glasgow G76 9AE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 33 Kittoch Street East Kilbride G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Macartney 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Macartney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,059 |
Cash | £5,113 |
Current Liabilities | £571,478 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
10 March 2023 | Delivered on: 16 March 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 18 lithgow place, east kilbride. Outstanding |
---|---|
26 January 2021 | Delivered on: 2 February 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 kirkton gate, east kilbride. Outstanding |
3 March 2010 | Delivered on: 10 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 dundas court east kilbride LAN125643. Outstanding |
5 March 2008 | Delivered on: 12 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 kirkton gate, east kilbride LAN94217. Outstanding |
4 October 2006 | Delivered on: 11 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 falkland place, east kilbride LAN142336. Outstanding |
23 May 2003 | Delivered on: 29 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6, block 2, 218/6 eaglesham road, hairmyres, east kilbride. Outstanding |
12 May 2003 | Delivered on: 15 May 2003 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 |
19 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 March 2023 | Registration of charge SC2419580007, created on 10 March 2023 (7 pages) |
11 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
2 February 2021 | Registration of charge SC2419580006, created on 26 January 2021 (6 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 August 2020 | Director's details changed for Mr Colin Macartney on 28 August 2020 (2 pages) |
28 August 2020 | Secretary's details changed for Mr Colin Macartney on 28 August 2020 (1 page) |
17 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Appointment of Mrs Jacqueline Macartney as a director on 31 January 2018 (2 pages) |
18 May 2018 | Termination of appointment of Hugh Macartney as a director on 31 January 2018 (1 page) |
25 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Colin Macartney on 8 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Macartney on 8 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Hugh Macartney on 8 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Macartney on 8 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Hugh Macartney on 8 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Hugh Macartney on 8 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 08/01/07; full list of members
|
15 March 2007 | Return made up to 08/01/07; full list of members
|
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
10 February 2004 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2004 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |