39 The Leggate
New Cumnock
Ayrshire
KA18 4NG
Scotland
Director Name | Pauline Young |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 Ashgill Road Milton Glasgow G22 7RY Scotland |
Secretary Name | Leanora Munn |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Weebit Hoosie 39 The Leggate New Cumnock Ayrshire KA18 4NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.yeswecookthat.com |
---|
Registered Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,695 |
Cash | £251 |
Current Liabilities | £29,210 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
31 May 2018 | Registered office address changed from Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL Scotland to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 31 May 2018 (1 page) |
28 May 2018 | Registered office address changed from C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 28 May 2018 (1 page) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Registered office address changed from Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 June 2010 | Director's details changed for Pauline Young on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Pauline Young on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Leanora Munn on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Pauline Young on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Leanora Munn on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Leanora Munn on 1 January 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
27 February 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
8 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members
|
22 June 2006 | Return made up to 20/05/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 June 2005 | Return made up to 20/05/05; full list of members
|
2 June 2005 | Return made up to 20/05/05; full list of members
|
3 November 2004 | Return made up to 20/05/04; full list of members (7 pages) |
3 November 2004 | Return made up to 20/05/04; full list of members (7 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (16 pages) |
20 May 2003 | Incorporation (16 pages) |