East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary Name | Mrs Bridget Strain |
---|---|
Status | Current |
Appointed | 01 May 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Director Name | Mr Paul Duffy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Director Name | Ms Carol Eason |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Director Name | Mr Andrew Francis Strain |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 140 Waverley Calderwood East Kilbride Lanarkshire G74 3PE Scotland |
Secretary Name | Mr Andrew Charles Strain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 32 Galloway Road East Kilbride Glasgow Lanarkshire G74 3NR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01355 248754 |
---|---|
Telephone region | East Kilbride |
Registered Address | Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Andrew Charles Strain 40.00% Ordinary |
---|---|
40 at £1 | Andrew Francis Strain 40.00% Ordinary |
20 at £1 | Bridget Strain 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,755 |
Cash | £28,626 |
Current Liabilities | £620,824 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
17 February 2014 | Delivered on: 7 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 25 bressay east kilbride LAN84295. Outstanding |
---|---|
11 June 2013 | Delivered on: 18 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 May 2008 | Delivered on: 31 May 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 |
19 February 2021 | Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU Scotland to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 19 February 2021 (1 page) |
---|---|
19 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
14 November 2018 | Director's details changed for Mr Andrew Charles Strain on 1 May 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
14 November 2018 | Registered office address changed from Oakfield House Business Centre 31 Main Street East Kilbride East Kilbride South Lanarkshire G74 4JU Scotland to Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 14 November 2018 (1 page) |
13 November 2018 | Cessation of Andrew Francis Strain as a person with significant control on 1 May 2018 (1 page) |
13 November 2018 | Termination of appointment of Andrew Charles Strain as a secretary on 1 May 2018 (1 page) |
13 November 2018 | Termination of appointment of Andrew Francis Strain as a director on 1 May 2018 (1 page) |
13 November 2018 | Registered office address changed from 140 Waverley, Calderwood East Kilbride Lanarkshire G74 3PE to Oakfield House Business Centre 31 Main Street East Kilbride East Kilbride South Lanarkshire G74 4JU on 13 November 2018 (1 page) |
13 November 2018 | Notification of Bridget Strain as a person with significant control on 1 May 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Bridget Strain as a secretary on 1 May 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 May 2014 | Alterations to a floating charge (11 pages) |
20 May 2014 | Alterations to a floating charge (11 pages) |
17 May 2014 | Alterations to floating charge 1 (11 pages) |
17 May 2014 | Alterations to floating charge 1 (11 pages) |
17 May 2014 | Alterations to floating charge 1 (11 pages) |
17 May 2014 | Alterations to floating charge 1 (11 pages) |
7 March 2014 | Registration of charge 3124870003 (7 pages) |
7 March 2014 | Registration of charge 3124870003 (7 pages) |
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 June 2013 | Registration of charge 3124870002 (9 pages) |
18 June 2013 | Registration of charge 3124870002 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Andrew Francis Strain on 24 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Charles Strain on 24 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Charles Strain on 24 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Francis Strain on 24 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
23 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2008 | Return made up to 24/11/07; full list of members (4 pages) |
25 February 2008 | Return made up to 24/11/07; full list of members (4 pages) |
5 December 2006 | Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
24 November 2006 | Incorporation (17 pages) |
24 November 2006 | Incorporation (17 pages) |