East Kilbride
Lanarkshire
G75 8SS
Scotland
Director Name | Mrs Nikkola Steele |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 September 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 23 St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Secretary Name | John Andrew Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 16 Hairmyres Park Hairmyres East Kilbride G75 8SS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 23 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 |
1 at £1 | Heather Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,873 |
Cash | £8,603 |
Current Liabilities | £16,797 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
28 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
24 October 2019 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of John Andrew Thomson as a secretary on 23 May 2019 (1 page) |
28 May 2019 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 28 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Nikkola Steele as a director on 23 May 2019 (2 pages) |
19 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Heather Thomson on 12 July 2010 (2 pages) |
1 September 2011 | Director's details changed for Heather Thomson on 12 July 2010 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / heather mccartney / 15/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / heather mccartney / 15/05/2009 (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 November 2007 | Return made up to 11/07/07; full list of members (6 pages) |
2 November 2007 | Return made up to 11/07/07; full list of members (6 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 63 carlton place glasgow G5 9TR (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 63 carlton place glasgow G5 9TR (1 page) |
29 September 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Registered office changed on 11/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
11 August 2006 | Resolutions
|
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |