East Kilbride
G74 2LE
Scotland
Secretary Name | Ann Kean |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Newhousemill Road East Kilbride G74 2LE Scotland |
Secretary Name | Ann Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Ferry Road Glasgow Lanarkshire G3 8QD Scotland |
Secretary Name | John David Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 2 Kentmere Drive East Kilbride Glasgow Lanarkshire G75 8YX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(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 | 26 May 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Paul Kean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,727 |
Cash | £260,297 |
Current Liabilities | £924,715 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
30 May 2014 | Delivered on: 12 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
3 January 2007 | Delivered on: 20 January 2007 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm steading at westend, eaglesham road, jackton, east kilbride LAN166952. Fully Satisfied |
27 October 2006 | Delivered on: 8 November 2006 Satisfied on: 20 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2014 | Registration of charge 2684560003 (19 pages) |
12 June 2014 | Registration of charge 2684560003 (19 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Company name changed kilbride construction LIMITED\certificate issued on 31/01/12
|
31 January 2012 | Resolutions
|
31 January 2012 | Company name changed kilbride construction LIMITED\certificate issued on 31/01/12
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
20 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
21 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
27 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
16 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
26 May 2004 | Incorporation (14 pages) |
26 May 2004 | Incorporation (14 pages) |