East Kilbride
Glasgow
G74 5QD
Scotland
Secretary Name | Dawn Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Director Name | Mr Allan Bertie Logan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Director Name | Mr Brian McLure |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(7 months after company formation) |
Appointment Duration | 3 months (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tanfield Mauchline Ayrshire KA5 5AL Scotland |
Secretary Name | Mr Jonathan Gilchrist Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blantyre Park Farm Auchintibber Blantyre Lanarkshire G72 0TS Scotland |
Director Name | Graham Meechan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 25 Skye Wynd Hamilton Lanarkshire ML3 8BF Scotland |
Director Name | Mr Robert Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2021) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | blantyreparkservices.co.uk |
---|
Registered Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Jonathan Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,227 |
Cash | £157,818 |
Current Liabilities | £815,856 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
16 September 2008 | Delivered on: 20 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 14 January 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
7 June 2023 | Satisfaction of charge 2 in full (1 page) |
16 February 2023 | Appointment of Mr Marco Gallone as a director on 6 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Allan Bertie Logan as a director on 3 February 2023 (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
29 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
21 June 2021 | Termination of appointment of Robert Gray as a director on 8 June 2021 (1 page) |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Mr Alan Logan as a director on 3 June 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Alan Logan on 3 June 2019 (2 pages) |
4 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
14 August 2018 | Change of details for Mr Jonathan Gilchrist Oliver as a person with significant control on 16 May 2017 (2 pages) |
14 August 2018 | Notification of Dawn Oliver as a person with significant control on 16 May 2017 (2 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 June 2017 | Director's details changed for Jonathan Gilchrist Oliver on 20 June 2017 (2 pages) |
21 June 2017 | Secretary's details changed for Dawn Oliver on 20 June 2017 (1 page) |
21 June 2017 | Secretary's details changed for Dawn Oliver on 20 June 2017 (1 page) |
21 June 2017 | Director's details changed for Jonathan Gilchrist Oliver on 20 June 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 June 2016 | Appointment of Mr Robert Gray as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Robert Gray as a director on 1 June 2016 (2 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 November 2013 | Registered office address changed from Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 27 November 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Solvency statement dated 07/03/11 (1 page) |
6 May 2011 | Termination of appointment of Graham Meechan as a director (2 pages) |
6 May 2011 | Termination of appointment of Graham Meechan as a director (2 pages) |
6 May 2011 | Statement of capital re reduction of shares (1 page) |
6 May 2011 | Solvency statement dated 07/03/11 (1 page) |
6 May 2011 | Statement by directors (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Statement by directors (1 page) |
6 May 2011 | Statement of capital re reduction of shares (1 page) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (5 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (5 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2008 | Appointment terminated secretary jonathan oliver (1 page) |
25 June 2008 | Appointment terminated secretary jonathan oliver (1 page) |
25 June 2008 | Secretary appointed dawn oliver (1 page) |
25 June 2008 | Secretary appointed dawn oliver (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 March 2008 | Return made up to 06/02/08; full list of members
|
18 March 2008 | Return made up to 06/02/08; full list of members
|
5 March 2008 | Registered office changed on 05/03/2008 from 17C townhead street strathaven lanarkshire ML10 6AB (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 17C townhead street strathaven lanarkshire ML10 6AB (1 page) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Return made up to 06/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 06/02/07; full list of members (7 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 25 bothwell street glasgow G2 6NL (1 page) |
28 September 2006 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
28 September 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
28 September 2006 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 25 bothwell street glasgow G2 6NL (1 page) |
28 September 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Incorporation (9 pages) |
6 February 2006 | Incorporation (9 pages) |