Cumbernauld
Glasgow
G68 0HH
Scotland
Secretary Name | Mrs Jeanette Bruce Macintyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Duncan McIntosh Road, Wardpark North Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Thomas Faughnan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Afton Drive Head Of Muir Denny Stirlingshire FK6 5PD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | easy.com |
---|---|
Telephone | 07 905779799 |
Telephone region | Mobile |
Registered Address | 7 Duncan McIntosh Road, Wardpark North Cumbernauld Glasgow G68 0HH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
100 at £0.01 | Jeanette Macintyre 63.69% Ordinary A |
---|---|
7 at £0.01 | Thomas Faughnan 4.46% Ordinary A |
50 at £0.01 | Deko Denmark 31.85% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £105,770 |
Cash | £158,927 |
Current Liabilities | £85,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
28 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
12 February 2016 | Resolutions
|
12 February 2016 | Purchase of own shares. (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 November 2013 | Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 7 Duncan Mcintosh Road, Wardpark North Cumbernauld Glasgow G68 0HH Scotland on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 7 Duncan Mcintosh Road, Wardpark North Cumbernauld Glasgow G68 0HH Scotland on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Cancellation of shares. Statement of capital on 13 February 2012
|
1 February 2012 | Purchase of own shares. (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Cancellation of shares. Statement of capital on 18 July 2011
|
24 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 24 March 2011 (1 page) |
13 January 2011 | Cancellation of shares. Statement of capital on 13 January 2011
|
13 January 2011 | Purchase of own shares. (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 October 2010 | Secretary's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (1 page) |
12 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (1 page) |
12 October 2010 | Director's details changed for Mrs Jeanette Bruce Macintyre on 3 August 2010 (2 pages) |
19 May 2010 | Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages) |
19 April 2010 | Cancellation of shares. Statement of capital on 19 April 2010
|
19 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Termination of appointment of Thomas Faughnan as a director (1 page) |
8 April 2010 | Sub-division of shares on 19 March 2010 (6 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Director and secretary's change of particulars / jeanette macintyre / 31/08/2009 (2 pages) |
31 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
1 September 2008 | Return made up to 10/08/08; no change of members
|
25 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
13 October 2006 | Ad 22/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
13 October 2006 | Particulars of contract relating to shares (4 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Ad 11/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (15 pages) |