Collage Milton
East Kilbride
G74 5BA
Scotland
Secretary Name | Mrs Suzanne Barrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Unit 1 Glenburn Court Collage Milton East Kilbride G74 5BA Scotland |
Director Name | Mr Paul Wilkinson Dickie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 July 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Drinks Dispense |
Country of Residence | Scotland |
Correspondence Address | 1 Unit 1 Glenburn Court Collage Milton East Kilbride G74 5BA Scotland |
Director Name | Mr Paul George Eccles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Drinks Dispense |
Country of Residence | Scotland |
Correspondence Address | 1 Unit 1 Glenburn Court Collage Milton East Kilbride G74 5BA Scotland |
Website | firstflow.info |
---|
Registered Address | 1 Unit 1 Glenburn Court Collage Milton East Kilbride G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
100 at £1 | James Barrie 33.33% Ordinary |
---|---|
100 at £1 | Paul Georkge Eccles 33.33% Ordinary |
100 at £1 | Paul Wilkinson Dickie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,805 |
Cash | £83,815 |
Current Liabilities | £57,170 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
2 December 2020 | Registered office address changed from 7 7 Torbeg Gardens East Kilbride Glasgow G75 9NE Scotland to 7 Torbeg Gardens East Kilbride Glasgow G75 9NE on 2 December 2020 (1 page) |
---|---|
25 November 2020 | Registered office address changed from Unit 79 Carron Place East Kilbride Glasgow G75 0YL Scotland to 7 7 Torbeg Gardens East Kilbride Glasgow G75 9NE on 25 November 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 February 2018 | Registered office address changed from Unit 21 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to Unit 79 Carron Place East Kilbride Glasgow G75 0YL on 16 February 2018 (1 page) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
24 July 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
16 July 2012 | Secretary's details changed for Mrs Suzanne Barrie on 29 June 2011 (1 page) |
16 July 2012 | Director's details changed for Mr Paul Wilkinson Dickie on 29 June 2011 (2 pages) |
16 July 2012 | Director's details changed for Mr James Barrie on 29 June 2011 (2 pages) |
16 July 2012 | Director's details changed for Mr Paul Wilkinson Dickie on 29 June 2011 (2 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mr James Barrie on 29 June 2011 (2 pages) |
16 July 2012 | Director's details changed for Mr Paul George Eccles on 29 June 2011 (2 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Secretary's details changed for Mrs Suzanne Barrie on 29 June 2011 (1 page) |
16 July 2012 | Director's details changed for Mr Paul George Eccles on 29 June 2011 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2010 | Director's details changed for James Barrie on 1 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Paul George Eccles on 1 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Paul Wilkinson Dickie on 1 June 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Suzanne Barrie on 31 May 2010 (1 page) |
11 October 2010 | Director's details changed for James Barrie on 1 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Paul George Eccles on 1 June 2010 (2 pages) |
11 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Paul Wilkinson Dickie on 1 June 2010 (2 pages) |
11 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Paul George Eccles on 1 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Paul Wilkinson Dickie on 1 June 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Suzanne Barrie on 31 May 2010 (1 page) |
11 October 2010 | Director's details changed for James Barrie on 1 June 2010 (2 pages) |
8 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 November 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (4 pages) |
22 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 10 culzean drive, stewartfield east kilbride south lanarkshire G74 4BL (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 10 culzean drive, stewartfield east kilbride south lanarkshire G74 4BL (1 page) |
28 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
28 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
9 June 2005 | Incorporation (13 pages) |
9 June 2005 | Incorporation (13 pages) |