East Kilbride
G74 2JF
Scotland
Director Name | Sheila Kampman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glen Tanner East Kilbride G74 2JF Scotland |
Director Name | Mr Gavin Bradley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Secretary Name | Cloud Accounting Specialists Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2021(14 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Secretary Name | J McNally Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Website | jmanderson.co.uk |
---|
Registered Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Brian Kampman 50.00% Ordinary |
---|---|
1 at £1 | Sheila Kampman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,934 |
Cash | £52,442 |
Current Liabilities | £315,980 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
2 December 2020 | Delivered on: 17 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Subjects at one law place, east kilbride registered in the land register of scotland under title number LAN167187 and LAN167928. Outstanding |
---|---|
13 February 2020 | Delivered on: 24 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 September 2014 | Delivered on: 17 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
18 March 2010 | Delivered on: 24 March 2010 Satisfied on: 28 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 September 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
13 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
23 August 2021 | Appointment of Cloud Accounting Specialists Ltd as a secretary on 23 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of J Mcnally Limited as a secretary on 23 August 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
17 December 2020 | Registration of charge SC3289200004, created on 2 December 2020 (29 pages) |
25 August 2020 | Secretary's details changed for J Mcnally Limited on 15 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 February 2020 | Registration of charge SC3289200003, created on 13 February 2020 (28 pages) |
10 February 2020 | Satisfaction of charge SC3289200002 in full (1 page) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 June 2019 | Registered office address changed from 16 C/O J Mcnally Limited (Certified Accountants) 16 Orchard Drive Glasgow G46 7NU to 16 Orchard Drive Giffnock Glasgow G46 7NU on 4 June 2019 (1 page) |
14 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Appointment of Mr Gavin Bradley as a director on 1 May 2015 (2 pages) |
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Appointment of Mr Gavin Bradley as a director on 1 May 2015 (2 pages) |
21 September 2015 | Appointment of Mr Gavin Bradley as a director on 1 May 2015 (2 pages) |
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 September 2014 | Registration of charge SC3289200002, created on 8 September 2014 (19 pages) |
17 September 2014 | Registration of charge SC3289200002, created on 8 September 2014 (19 pages) |
17 September 2014 | Registration of charge SC3289200002, created on 8 September 2014 (19 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 October 2013 | Satisfaction of charge 1 in full (1 page) |
28 October 2013 | Satisfaction of charge 1 in full (1 page) |
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
24 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
22 September 2010 | Secretary's details changed for J Mcnally Limited on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Sheila Kampman on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Brian Kampman on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Sheila Kampman on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Sheila Kampman on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Brian Kampman on 8 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for J Mcnally Limited on 8 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Brian Kampman on 8 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for J Mcnally Limited on 8 August 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
9 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / sheila kampman / 08/08/2008 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from certified accountants 16 orchard drive giffnock glasgow G46 7NU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from certified accountants 16 orchard drive giffnock glasgow G46 7NU (1 page) |
9 September 2008 | Director's change of particulars / brian kampman / 08/08/2008 (2 pages) |
9 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / sheila kampman / 08/08/2008 (2 pages) |
9 September 2008 | Director's change of particulars / brian kampman / 08/08/2008 (2 pages) |
8 August 2007 | Incorporation (14 pages) |
8 August 2007 | Incorporation (14 pages) |