Kelvin Indust. Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director Name | Mrs Yvonne Donaghue |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97/99 Carron Place Kelvin Indust. Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | David Stewart |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 24 Pillans Avenue Carluke Lanarkshire ML8 5WD Scotland |
Secretary Name | Joanne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Caledonia Gardens Carluke Lanarkshire ML8 5UY Scotland |
Secretary Name | David Donaghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97/99 Carron Place Kelvin Indust. Estate East Kilbride Glasgow G75 0YL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sdmanufacturing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 264218 |
Telephone region | East Kilbride |
Registered Address | 97/99 Carron Place Kelvin Indust. Estate East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
3k at £1 | David Donaghue 25.00% Ordinary |
---|---|
3k at £1 | David Stewart 25.00% Ordinary |
3k at £1 | Joanne Stewart 25.00% Ordinary |
3k at £1 | Yvonne Donaghue 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,623 |
Cash | £317,845 |
Current Liabilities | £282,055 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
10 July 2003 | Delivered on: 11 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
26 August 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
3 August 2020 | Cessation of David Donaghue as a person with significant control on 14 December 2017 (1 page) |
3 August 2020 | Termination of appointment of David Donaghue as a secretary on 14 December 2017 (1 page) |
3 August 2020 | Cessation of Yvonne Donaghue as a person with significant control on 17 March 2020 (1 page) |
3 August 2020 | Notification of Trinity Interiors Group Ltd as a person with significant control on 17 December 2017 (2 pages) |
17 March 2020 | Secretary's details changed for David Donaghue on 6 March 2020 (1 page) |
17 March 2020 | Director's details changed for Mr David Donaghue on 6 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 March 2020 | Notification of Yvonne Donaghue as a person with significant control on 17 March 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
6 December 2019 | Appointment of Mrs Yvonne Donaghue as a director on 2 December 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2019 | Notification of David Donaghue as a person with significant control on 1 March 2017 (2 pages) |
6 March 2019 | Cessation of David Donaghue as a person with significant control on 6 March 2019 (1 page) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
4 April 2016 | Purchase of own shares. (3 pages) |
4 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
4 April 2016 | Purchase of own shares. (3 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 March 2016 | Termination of appointment of David Stewart as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of David Stewart as a director on 15 March 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2015 | Director's details changed for David Donaghue on 31 March 2015 (2 pages) |
31 March 2015 | Secretary's details changed for David Donaghue on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Secretary's details changed for David Donaghue on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for David Donaghue on 31 March 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2014 | Statement of company's objects (2 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of company's objects (2 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 September 2011 | Registered office address changed from 26-28 Westgarth Place East Kilbride South Lanrkshire G74 5NT on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 26-28 Westgarth Place East Kilbride South Lanrkshire G74 5NT on 12 September 2011 (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for David Donaghue on 1 March 2011 (2 pages) |
4 April 2011 | Director's details changed for David Donaghue on 1 March 2011 (2 pages) |
4 April 2011 | Director's details changed for David Donaghue on 1 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 April 2010 | Director's details changed for David Donaghue on 6 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Donaghue on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Donaghue on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Stewart on 6 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Stewart on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Stewart on 6 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 26 westgarth place east kilbride south lanrkshire G74 5NT (1 page) |
2 April 2009 | Director's change of particulars / david stewart / 05/03/2009 (1 page) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 26 westgarth place east kilbride south lanrkshire G74 5NT (1 page) |
2 April 2009 | Director's change of particulars / david donaghue / 05/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / david stewart / 05/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / david donaghue / 05/03/2009 (1 page) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 September 2008 | Secretary appointed david donaghue (2 pages) |
2 September 2008 | Secretary appointed david donaghue (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 21 caledonia gardens carluke lanarkshire ML8 5UY (1 page) |
18 August 2008 | Appointment terminated secretary joanne stewart (1 page) |
18 August 2008 | Appointment terminated secretary joanne stewart (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 21 caledonia gardens carluke lanarkshire ML8 5UY (1 page) |
26 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
5 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
5 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members
|
30 March 2005 | Return made up to 06/03/05; full list of members
|
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
31 March 2004 | Ad 10/03/04-10/03/04 £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Ad 10/03/04-10/03/04 £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
31 March 2004 | Nc inc already adjusted 10/03/04 (1 page) |
31 March 2004 | Nc inc already adjusted 10/03/04 (1 page) |
16 March 2004 | Return made up to 06/03/04; full list of members
|
16 March 2004 | Return made up to 06/03/04; full list of members
|
6 February 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
6 February 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |