Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Kirsten Alexandra Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Secretary Name | Mr Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2012(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Registered Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Amanda Jane Stewart 9.98% Ordinary |
---|---|
500 at £1 | Claire Margaret Janion 9.98% Ordinary |
500 at £1 | Gail Mhari Hume Munro 9.98% Ordinary |
500 at £1 | Kirsten Alexandra Munro 9.98% Ordinary |
3k at £1 | Donald Hume Munro 60.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,960,779 |
Cash | £1,200,101 |
Current Liabilities | £549,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
28 October 2004 | Delivered on: 10 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 stroud road, east kilbride, lanarkshire (title number LAN8115). Outstanding |
---|---|
30 September 2004 | Delivered on: 8 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
18 December 2020 | Termination of appointment of Stuart John Overend as a director on 16 November 2020 (1 page) |
18 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Sub-division of shares on 25 September 2015 (6 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Sub-division of shares on 25 September 2015 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Appointment of Mr Stuart John Overend as a director (2 pages) |
16 May 2012 | Appointment of Mr Stuart John Overend as a director (2 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 October 2011 | Director's details changed for Kirsten Alexandra Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Kirsten Alexandra Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Gail Mhari Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Gail Mhari Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Gail Mhari Hume Munro on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Kirsten Alexandra Munro on 1 September 2011 (2 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from munro healthcare, 10 stroud road kelvin industrial estate east kilbride G75 0YA (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
14 October 2008 | Secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Director's change of particulars / gail munro / 01/09/2008 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Director's change of particulars / gail munro / 01/09/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from munro healthcare, 10 stroud road kelvin industrial estate east kilbride G75 0YA (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / kirsten munro / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / kirsten munro / 01/09/2008 (1 page) |
6 December 2007 | Return made up to 24/09/07; full list of members (3 pages) |
6 December 2007 | Return made up to 24/09/07; full list of members (3 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
26 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
9 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 24/09/05; full list of members
|
13 October 2005 | Return made up to 24/09/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages) |
29 October 2004 | Statement of affairs (14 pages) |
29 October 2004 | Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages) |
29 October 2004 | Statement of affairs (14 pages) |
8 October 2004 | Partic of mort/charge * (6 pages) |
8 October 2004 | Partic of mort/charge * (6 pages) |
24 September 2004 | Incorporation (20 pages) |
24 September 2004 | Incorporation (20 pages) |