East Kilbride
Glasgow
G75 8SH
Scotland
Director Name | Mr Brendan Douglas McNulty |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 121 Moffat Street Glasgow G5 0ND Scotland |
Secretary Name | Mr Richard Gordon Beattie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Weaver Place East Kilbride Glasgow G75 8SH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
11 September 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
18 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
30 November 2022 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page) |
26 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
18 August 2022 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page) |
13 September 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
25 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
2 February 2016 | Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 14 May 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 September 2010 | Annual return made up to 30 June 2010 (5 pages) |
3 September 2010 | Annual return made up to 30 June 2010 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 January 2008 | Return made up to 30/06/07; no change of members (7 pages) |
7 January 2008 | Return made up to 30/06/07; no change of members (7 pages) |
11 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 January 2007 | Return made up to 30/06/06; full list of members (7 pages) |
26 January 2007 | Return made up to 30/06/06; full list of members (7 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
3 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |