East Kilbride
Glasgow
G75 8WS
Scotland
Secretary Name | Carolyn Jane Haddow |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Westend 21 Kavanagh Crescent East Kilbride Glasgow G75 8WS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Alastair Murray Haddow 50.00% Ordinary A |
---|---|
500 at £1 | Carolyn Haddow 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,080 |
Cash | £9,458 |
Current Liabilities | £4,560 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
10 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 February 2018 | Director's details changed for Mr Alastair Murray Haddow on 27 February 2018 (2 pages) |
27 February 2018 | Secretary's details changed for Carolyn Jane Haddow on 27 February 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
8 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Alastair Murray Haddow on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Alastair Murray Haddow on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Alastair Murray Haddow on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 June 2008 | Return made up to 03/05/08; no change of members (6 pages) |
24 June 2008 | Return made up to 03/05/08; no change of members (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
24 June 2005 | Ad 19/05/05--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
24 June 2005 | Ad 19/05/05--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 82 mitchell street glasgow G1 3NA (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 82 mitchell street glasgow G1 3NA (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (16 pages) |
3 May 2005 | Incorporation (16 pages) |