East Kilbride
G75 8QB
Scotland
Director Name | Ms Robyn Lee Scobie |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Walter Nelson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 101 Mount Cameron Drive South East Kilbride Glasgow Lanarkshire G74 2LN Scotland |
Secretary Name | Mr Walter Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Mount Cameron Drive South East Kilbride Glasgow Lanarkshire G74 2LN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ailie Elizabeth Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,519 |
Cash | £5,228 |
Current Liabilities | £110,684 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 21 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15A montgomery street, east kilbride lan 68373. Fully Satisfied |
---|---|
9 August 2005 | Delivered on: 24 August 2005 Satisfied on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
21 December 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
16 November 2022 | Notification of Robyn Lee Scobie as a person with significant control on 16 November 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
25 October 2022 | Change of details for Mrs Ailie Dunn as a person with significant control on 25 October 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
10 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Miss Robyn Lee Scobie on 19 March 2020 (2 pages) |
16 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 October 2019 | Appointment of Miss Robyn Lee Scobie as a director on 11 October 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
3 September 2018 | Termination of appointment of Walter Nelson as a secretary on 31 July 2017 (1 page) |
3 September 2018 | Termination of appointment of Walter Nelson as a director on 31 July 2017 (1 page) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 January 2015 | Satisfaction of charge 2 in full (4 pages) |
21 January 2015 | Satisfaction of charge 2 in full (4 pages) |
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Ailie Elizabeth Nelson on 17 January 2014 (2 pages) |
19 August 2014 | Director's details changed for Ailie Elizabeth Nelson on 17 January 2014 (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Ailie Elizabeth Nelson on 5 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Ailie Elizabeth Nelson on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ailie Elizabeth Nelson on 5 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from pavilion 2, 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from pavilion 2, 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 July 2006 | Return made up to 05/07/06; full list of members
|
20 July 2006 | Return made up to 05/07/06; full list of members
|
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (17 pages) |
5 July 2005 | Incorporation (17 pages) |