East Kilbride
Lanarkshire
G74 3SP
Scotland
Secretary Name | Dawn Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowbank House Stonebyres Lanarkshire ML11 9UR Scotland |
Director Name | Mr Alan Stevenson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 March 2018) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 21 St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01355 227337 |
---|---|
Telephone region | East Kilbride |
Registered Address | 21 St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Year | 2013 |
---|---|
Net Worth | £851 |
Cash | £10,532 |
Current Liabilities | £16,817 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Appointment of Mr Alan Stevenson as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Alan Stevenson as a director on 25 October 2016 (2 pages) |
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
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) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Director's details changed for Janet Stevenson on 4 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Janet Stevenson on 4 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Janet Stevenson on 4 December 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 56 calderside grove east kilbride G74 3SP (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 56 calderside grove east kilbride G74 3SP (1 page) |
12 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
12 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
6 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
13 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
4 December 2003 | Incorporation (14 pages) |
4 December 2003 | Incorporation (14 pages) |