Mount Vernon
Glasgow
G32 0QZ
Scotland
Secretary Name | Sharon Macintyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Blackcroft Road Mount Vernon Glasgow Lanarkshire G32 0QZ Scotland |
Director Name | Mrs Sharon Macintyre |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Director Name | Mr Alex Chatham |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2005) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Greens Avenue Kirkintilloch Glasgow G66 4AA Scotland |
Secretary Name | Mr Gordon Shaw Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2005) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 51 Blackcroft Road Mount Vernon Glasgow G32 0QZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 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 | 20 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 0141 7783619 |
---|---|
Telephone region | Glasgow |
Registered Address | 33 Kittoch Street East Kilbride Glasgow 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 |
50 at £1 | Gordon Macintyre 50.00% Ordinary |
---|---|
40 at £1 | Sharon Mcintyre 40.00% Ordinary |
10 at £1 | Jillian Hughes 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £135,438 |
Cash | £203,873 |
Current Liabilities | £233,689 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2024 (8 months from now) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
---|---|
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 September 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
19 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 20 January 2020 with updates (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
22 July 2015 | Resolutions
|
22 July 2015 | Company name changed ntek consultants LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed ntek consultants LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Resolutions
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
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) |
4 March 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
4 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
4 March 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
4 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Gordon Shaw Macintyre on 20 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Gordon Shaw Macintyre on 20 January 2010 (2 pages) |
19 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Ad 01/04/08\gbp si [email protected]=87\gbp ic 2/89\ (2 pages) |
28 April 2008 | Ad 01/04/08\gbp si [email protected]=87\gbp ic 2/89\ (2 pages) |
5 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Ad 21/01/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
7 September 2007 | Ad 21/01/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
10 February 2004 | Ad 15/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 February 2004 | Ad 15/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
20 March 2003 | New director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |