Kelvin Industrial Estate
East Kilbride, Glasgow
G75 0YL
Scotland
Secretary Name | Mr Harry Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow G75 0YL Scotland |
Director Name | Mr Harry Hogan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow G75 0YL Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.oliolsen.com |
---|---|
Email address | [email protected] |
Telephone | 01355 227602 |
Telephone region | East Kilbride |
Registered Address | 10 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £63,314 |
Cash | £47,119 |
Current Liabilities | £74,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
21 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
30 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
8 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Harry Hogan as a secretary on 28 February 2014 (1 page) |
19 February 2015 | Termination of appointment of Harry Hogan as a secretary on 28 February 2014 (1 page) |
19 February 2015 | Termination of appointment of Harry Hogan as a director on 28 February 2014 (1 page) |
19 February 2015 | Termination of appointment of Harry Hogan as a director on 28 February 2014 (1 page) |
19 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Secretary's details changed for Harry Hogan on 25 January 2013 (1 page) |
11 February 2013 | Director's details changed for Gary Thomas Hogan on 25 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Harry Hogan on 25 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Gary Thomas Hogan on 25 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Harry Hogan on 25 January 2013 (1 page) |
11 February 2013 | Director's details changed for Harry Hogan on 25 January 2013 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Gary Thomas Hogan on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Gary Thomas Hogan on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gary Thomas Hogan on 5 February 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
9 November 2006 | Partic of mort/charge * (4 pages) |
9 November 2006 | Partic of mort/charge * (4 pages) |
7 July 2006 | Company name changed mitreshelf 388 LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed mitreshelf 388 LIMITED\certificate issued on 07/07/06 (2 pages) |
6 July 2006 | Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
9 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New director appointed (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 2 blythswood square glasgow G2 4AD (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 2 blythswood square glasgow G2 4AD (1 page) |
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New director appointed (1 page) |
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Incorporation (17 pages) |