Calderwood
East Kilbride
Lanarkshire
G74 3PB
Scotland
Director Name | Mrs Christine Ferguson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Lochlea East Kilbride Glasgow G74 3RX Scotland |
Secretary Name | Mrs Christine Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Lochlea East Kilbride Glasgow G74 3RX Scotland |
Director Name | Mr Lewis John Connor Ferguson |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2020) |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 17 Durward East Kilbride Glasgow G74 3PB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | slkscaffolding-scotland.co.uk |
---|---|
Telephone | 01355 264108 |
Telephone region | East Kilbride |
Registered Address | 3d Langlands Square East Kilbride Glasgow G75 0YY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
3 at £1 | John Ferguson 75.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Ferguson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,635 |
Cash | £16,365 |
Current Liabilities | £50,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
19 January 2020 | Termination of appointment of Lewis John Connor Ferguson as a director on 16 January 2020 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 March 2018 | Resolutions
|
15 March 2018 | Termination of appointment of Christine Ferguson as a director on 28 February 2018 (1 page) |
15 March 2018 | Termination of appointment of Christine Ferguson as a secretary on 23 February 2018 (1 page) |
15 January 2018 | Appointment of Mr Lewis John Connor Ferguson as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Lewis John Connor Ferguson as a director on 15 January 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 November 2017 | Register inspection address has been changed from 27 Lochlea East Kilbride Glasgow G74 3RX Scotland to 17 Durward East Kilbride Glasgow G74 3PB (1 page) |
21 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 November 2017 | Register inspection address has been changed from 27 Lochlea East Kilbride Glasgow G74 3RX Scotland to 17 Durward East Kilbride Glasgow G74 3PB (1 page) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Registered office address changed from 27 Lochlea East Kilbride G74 3RX to 17 Durward East Kilbride Glasgow G74 3PB on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 27 Lochlea East Kilbride G74 3RX to 17 Durward East Kilbride Glasgow G74 3PB on 17 May 2017 (1 page) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Register inspection address has been changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page) |
14 October 2011 | Register inspection address has been changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 June 2011 | Registered office address changed from 6B Hunter Street the Village East Kilbride G74 4LZ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 6B Hunter Street the Village East Kilbride G74 4LZ on 15 June 2011 (1 page) |
21 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Director's details changed for Mrs Christine Ferguson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Ferguson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Christine Ferguson on 1 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for John Ferguson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Christine Ferguson on 1 October 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Director's details changed for John Ferguson on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Director and secretary's change of particulars / christine johnston / 11/10/2008 (2 pages) |
16 October 2008 | Director and secretary's change of particulars / christine johnston / 11/10/2008 (2 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
18 February 2008 | Return made up to 11/10/07; full list of members (3 pages) |
18 February 2008 | Return made up to 11/10/07; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
3 September 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
19 March 2007 | Return made up to 11/10/06; full list of members (7 pages) |
19 March 2007 | Return made up to 11/10/06; full list of members (7 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Ad 11/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Ad 11/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 October 2005 | Incorporation (17 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (17 pages) |