East Kilbride
Lanarkshire
G75 8XU
Scotland
Secretary Name | Colin Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Mechanic |
Correspondence Address | 27 Eden Grove East Kilbride Lanarkshire G75 8XU Scotland |
Director Name | Henry Angus Wilson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 36 Riverside Road Newlands Glasgow G43 2EF Scotland |
Director Name | Moira Halliday |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Market Research |
Correspondence Address | 27 Eden Grove East Kilbride South Lanarkshire G75 8XU Scotland |
Secretary Name | Henry Angus Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 36 Riverside Road Newlands Glasgow G43 2EF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 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 | 09 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 3 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002,798 |
Current Liabilities | £314,281 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2023 (5 months ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 2 weeks from now) |
24 February 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects situated at and known as 161 whitefield road, glasgow (title number GLA148936). Outstanding |
---|---|
15 December 2004 | Delivered on: 18 December 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 |
11 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
---|---|
21 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Termination of appointment of Moira Halliday as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Moira Halliday as a director on 30 June 2015 (1 page) |
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 9 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Registered office address changed from 161 Whitefield Road Govan Glasgow Strathclyde G51 2SD on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 161 Whitefield Road Govan Glasgow Strathclyde G51 2SD on 22 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
3 April 2007 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
3 April 2007 | Return made up to 09/01/07; full list of members (7 pages) |
3 April 2007 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
3 April 2007 | Return made up to 09/01/07; full list of members (7 pages) |
6 July 2006 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
6 July 2006 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
15 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Incorporation (15 pages) |
9 January 2003 | Incorporation (15 pages) |