Kirschau
Germany
Secretary Name | Mr Paul Bain |
---|---|
Status | Current |
Appointed | 19 March 2015(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Langlands Court Kelvin South Business Park Glasgow G75 0YB Scotland |
Director Name | Mr Paul Brian Bain |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Logistics Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Langlands Court Kelvin South Business Park Glasgow G75 0YB Scotland |
Director Name | Martin John Shaw |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Hillside Houston Renfrewshire PA6 7NT Scotland |
Secretary Name | Jane Kells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Leisure Manager |
Correspondence Address | 30 Windmill Court Motherwell Lanarkshire ML1 1XD Scotland |
Director Name | Jamie Campbell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2008) |
Role | Engineer |
Correspondence Address | 51 Simpson Drive East Kilbride Lanarkshire G75 0AU Scotland |
Director Name | Mark Hall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2008) |
Role | Engineer |
Correspondence Address | 20 Langlea Crescent Hunterfield Cambuslang G72 8EE Scotland |
Director Name | Mark Kelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2008) |
Role | Engineer |
Correspondence Address | 5 Birkdale East Kilbride G74 4JE Scotland |
Secretary Name | Mark Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2008) |
Role | Engineer |
Correspondence Address | 5 Birkdale East Kilbride G74 4JE Scotland |
Director Name | Mr William McPherson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 March 2015) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 1 Langlands Court Kelvin South Business Park Glasgow G75 0YB Scotland |
Secretary Name | Mr William McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Langlands Court Kelvin South Business Park Glasgow G75 0YB Scotland |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | letmerepair.com |
---|---|
Telephone | 01355 241222 |
Telephone region | East Kilbride |
Registered Address | 1 Langlands Court Kelvin South Business Park Glasgow G75 0YB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
72.5k at £1 | Lmr Service & Consultancy Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,230 |
Cash | £30,997 |
Current Liabilities | £268,975 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
3 December 2004 | Delivered on: 9 December 2004 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. Outstanding |
---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
20 September 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 March 2015 | Appointment of Mr Paul Bain as a secretary on 19 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of William Mcpherson as a secretary on 19 March 2015 (1 page) |
20 March 2015 | Termination of appointment of William Mcpherson as a director on 20 March 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Karl Dominick on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Karl Dominick on 1 January 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 December 2009 | Director's details changed for William Mcpherson on 30 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for William Mcpherson on 30 December 2009 (1 page) |
21 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 1 langlands avenue east kilbride glasgow G75 0YG (1 page) |
9 December 2008 | Company name changed flat panel solutions LIMITED\certificate issued on 10/12/08 (2 pages) |
5 December 2008 | Appointment terminated director and secretary mark kelly (1 page) |
5 December 2008 | Appointment terminated director mark hall (1 page) |
5 December 2008 | Appointment terminated director jamie campbell (1 page) |
5 December 2008 | Director appointed karl dominick (1 page) |
5 December 2008 | Secretary appointed william mcpherson (1 page) |
4 December 2008 | Amending for 122 14/01/06 5000 shares no longer deemed. (1 page) |
4 December 2008 | Amending 88(2) (2 pages) |
3 November 2008 | Return made up to 28/05/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Ad 31/08/07--------- £ si 2500@1=2500 £ ic 70000/72500 (2 pages) |
24 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 42 milton road college milton east kilbride glasgow G74 5BU (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members
|
12 July 2006 | Ad 19/09/05--------- £ si 20000@1 (4 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | £ ic 59000/44000 17/08/05 £ sr 15000@1=15000 (1 page) |
17 January 2006 | Ad 04/01/06--------- £ si 20000@1=20000 £ ic 44000/64000 (2 pages) |
11 January 2006 | Ad 17/08/05--------- £ si 5000@1=5000 £ ic 54000/59000 (2 pages) |
28 December 2005 | Ad 19/09/05--------- £ si 24000@1=24000 £ ic 30000/54000 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 18 hillside houston PA6 7NT (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 28/05/05; full list of members (8 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | £ nc 1000/100000 03/12/04 (1 page) |
18 January 2005 | Ad 03/12/04--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
14 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (15 pages) |