East Kilbride
Glasgow
Lanarkshire
G75 0GZ
Scotland
Secretary Name | Janet Edgar Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(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 | 08 May 2007(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 | 08 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 26 St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
1 at £1 | Robbie Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,085 |
Cash | £62,783 |
Current Liabilities | £100,569 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
4 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Janet Edgar Smith as a secretary on 1 November 2014 (1 page) |
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Janet Edgar Smith as a secretary on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Janet Edgar Smith as a secretary on 1 November 2014 (1 page) |
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
25 July 2013 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
25 July 2013 | Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page) |
25 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
25 July 2013 | Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 June 2011 | Director's details changed for Robbie Smith on 1 February 2011 (2 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Robbie Smith on 1 February 2011 (2 pages) |
13 June 2011 | Director's details changed for Robbie Smith on 1 February 2011 (2 pages) |
13 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 May 2010 | Secretary's details changed for Janet Edgar Smith on 1 November 2009 (1 page) |
11 May 2010 | Director's details changed for Robbie Smith on 1 November 2009 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Robbie Smith on 1 November 2009 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Secretary's details changed for Janet Edgar Smith on 1 November 2009 (1 page) |
11 May 2010 | Secretary's details changed for Janet Edgar Smith on 1 November 2009 (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Robbie Smith on 1 November 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 March 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 March 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 117 cadzow street hamilton ML3 6JA (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 117 cadzow street hamilton ML3 6JA (1 page) |
20 July 2007 | Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
20 July 2007 | Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
8 May 2007 | Incorporation (15 pages) |
8 May 2007 | Incorporation (15 pages) |