St Leonards
East Kilbride
Lanarkshire
G74 2BX
Scotland
Director Name | Wilma Scott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2007(2 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 12 Skye St Leonards East Kilbride Lanarkshire G74 2BX Scotland |
Secretary Name | Wilma Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2007(2 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 12 Skye St Leonards East Kilbride Lanarkshire G74 2BX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 June 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
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 |
3 at £1 | Ernest James Scott 60.00% Ordinary |
---|---|
2 at £1 | Williamina Scott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £10,339 |
Current Liabilities | £13,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Notification of Ernest James Scott as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Ernest James Scott as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Ernest James Scott as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Registered office address changed from Malcolm Mackenzie & Co 33 Kittoch Street, East Kilbride Glasgow G74 4JW on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Wilma Scott on 28 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Ernest James Scott on 28 June 2010 (2 pages) |
13 August 2010 | Registered office address changed from Malcolm Mackenzie & Co 33 Kittoch Street, East Kilbride Glasgow G74 4JW on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Ernest James Scott on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Wilma Scott on 28 June 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
18 December 2007 | Ad 01/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 December 2007 | Ad 01/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 June 2007 | Incorporation (17 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (17 pages) |