Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Gail Mhari Hume Munro |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place 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 | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Director Name | Amanda Jane Stewart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(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(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD 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 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
1 at £1 | Amanda Jane Stewart 25.00% Ordinary |
---|---|
1 at £1 | Claire Margaret Janion 25.00% Ordinary |
1 at £1 | Gail Mhari Hume Munro 25.00% Ordinary |
1 at £1 | Kirsten Alexandra Munro 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,213 |
Cash | £104,481 |
Current Liabilities | £4,964,121 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (6 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
2 June 2005 | Delivered on: 17 June 2005 Satisfied on: 10 September 2009 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. Fully Satisfied |
---|
19 April 2024 | Confirmation statement made on 18 April 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 December 2020 | Termination of appointment of Stuart John Overend as a director on 16 November 2020 (1 page) |
1 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Donald Munro as a director (1 page) |
6 June 2014 | Termination of appointment of Donald Munro as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 January 2013 | Accounts for a small company made up to 30 April 2012 (6 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) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 June 2010 | Director's details changed for Claire Margaret Janion on 1 October 2009 (2 pages) |
18 June 2010 | Termination of appointment of Anthony Baxter as a secretary (1 page) |
18 June 2010 | Director's details changed for Kirsten Alexandra Munro on 21 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Gail Mhari Hume Munro on 21 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Kirsten Alexandra Munro on 21 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Amanda Jane Stewart on 21 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Gail Mhari Hume Munro on 21 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Amanda Jane Stewart on 21 April 2010 (2 pages) |
18 June 2010 | Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Claire Margaret Janion on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Donald Hume Munro on 21 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Claire Margaret Janion on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Donald Hume Munro on 21 April 2010 (2 pages) |
18 June 2010 | Termination of appointment of Anthony Baxter as a secretary (1 page) |
18 June 2010 | Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2009 | Return made up to 21/04/09; full list of members (5 pages) |
15 June 2009 | Return made up to 21/04/09; full list of members (5 pages) |
10 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
14 October 2008 | Director's change of particulars / amanda stewart / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / gail munro / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / amanda stewart / 01/09/2008 (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 / claire janion / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / gail munro / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / claire janion / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / kirsten munro / 01/09/2008 (1 page) |
23 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
23 May 2008 | Secretary's change of particulars / anthony baxter / 01/05/2008 (2 pages) |
23 May 2008 | Secretary's change of particulars / anthony baxter / 01/05/2008 (2 pages) |
10 April 2008 | Director appointed mr donald hume munro (2 pages) |
10 April 2008 | Director appointed mr donald hume munro (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
1 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 June 2006 | Return made up to 21/04/06; full list of members (8 pages) |
5 June 2006 | Return made up to 21/04/06; full list of members (8 pages) |
1 June 2006 | Ad 20/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 June 2006 | Ad 20/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
17 June 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 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 | Registered office changed on 17/05/05 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Incorporation (17 pages) |