Cambuslang
Lanarkshire
G72 8YU
Scotland
Secretary Name | Carol Ann Menzies |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2004(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Turnlaw Farm Cambuslang Lanarkshire G72 8YU Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3 Turnlaw Farm Cambuslang Glasgow G72 8YU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
2 at £1 | Alastair Menzies 50.00% Ordinary |
---|---|
2 at £1 | Julie Bartholomew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,323 |
Cash | £178,136 |
Current Liabilities | £239,259 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
19 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
31 March 2010 | Director's details changed for John Ivor Gibbons Menzies on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Ivor Gibbons Menzies on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
17 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 3 turnlaw farm cambuslang glasgow G72 8JU (1 page) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 3 turnlaw farm cambuslang glasgow G72 8JU (1 page) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Location of debenture register (1 page) |
14 March 2008 | Location of debenture register (1 page) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members
|
1 March 2007 | Return made up to 28/01/07; full list of members
|
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 February 2005 | Return made up to 28/01/05; full list of members
|
23 February 2005 | Return made up to 28/01/05; full list of members
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 122 scotland street glasgow G5 8LJ (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 122 scotland street glasgow G5 8LJ (1 page) |
5 February 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
28 January 2004 | Incorporation (9 pages) |
28 January 2004 | Incorporation (9 pages) |