Kilsyth
G65 0NH
Scotland
Secretary Name | Charmaine McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2007(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Lady Jane Gate Bothwell G71 8BW Scotland |
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport SK6 2SN |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Paul Gerrard Mclaughlin 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
30 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
---|---|
27 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
8 August 2019 | Change of details for Mr Paul Gerrard Mclaughlin as a person with significant control on 7 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Paul Gerrard Mclaughlin on 7 August 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Notification of Paul Gerrard Mclaughlin as a person with significant control on 30 June 2016 (2 pages) |
14 July 2017 | Notification of Paul Gerrard Mclaughlin as a person with significant control on 30 June 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 March 2015 | Director's details changed for Mr Paul - Gerrard Mclaughlin on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Paul - Gerrard Mclaughlin on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Paul - Gerrard Mclaughlin on 1 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 17 May 2011 (4 pages) |
17 May 2011 | Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 17 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 November 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 November 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated director uk corporate directors LTD (1 page) |
27 March 2008 | Ad 18/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2008 | Appointment terminated director uk corporate directors LTD (1 page) |
27 March 2008 | Ad 18/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
7 February 2007 | Incorporation (18 pages) |
7 February 2007 | Incorporation (18 pages) |