Glasgow
Strathclyde
G31 4XZ
Scotland
Secretary Name | Audrey Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 381 Tollcross Road Glasgow Strathclyde G31 4XZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.abcateringmaintenance.com |
---|
Registered Address | Nelson Gilmour Smith 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | William Thomson Smith 80.00% Ordinary |
---|---|
10 at £1 | Audrey Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,664 |
Cash | £4,123 |
Current Liabilities | £45,908 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
20 September 2023 | Statement of capital following an allotment of shares on 12 June 2023
|
12 June 2023 | Termination of appointment of Audrey Smith as a secretary on 12 June 2023 (1 page) |
12 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
12 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 July 2017 | Notification of William Thomson Smith as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of William Thomson Smith as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from Malcolm Mackenzie & Co 33 Kittoch Street, East Kilbride Glasgow G74 4JW on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for William Thomson Smith on 8 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from Malcolm Mackenzie & Co 33 Kittoch Street, East Kilbride Glasgow G74 4JW on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Malcolm Mackenzie & Co 33 Kittoch Street, East Kilbride Glasgow G74 4JW on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for William Thomson Smith on 8 June 2010 (2 pages) |
5 August 2010 | Director's details changed for William Thomson Smith on 8 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2009 | Ad 01/09/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
9 January 2009 | Ad 01/09/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
8 June 2007 | Incorporation (17 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (17 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
8 June 2007 | Director resigned (1 page) |