Calderwood
East Kilbride
Glasgow
G74 3ZD
Scotland
Secretary Name | Mr Robert Gordon |
---|---|
Status | Current |
Appointed | 22 September 2011(4 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 9, Jacobean House 1a Glebe Street The Village East Kilbride Lanarkshire G74 4LY Scotland |
Director Name | Mr Robert Ian Gordon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Suite 9, Jacobean House 1a Glebe Street The Village East Kilbride Lanarkshire G74 4LY Scotland |
Director Name | Mr Robert Ian Gordon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(7 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glen Clova, St Leonards East Kilbride Glasgow G74 3TB Scotland |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Robert Ian Gordon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 days after company formation) |
Appointment Duration | 4 weeks (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glen Clova St Leonards East Kilbride Lanarkshire G74 3TB Scotland |
Secretary Name | Mr Robert Ian Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 days after company formation) |
Appointment Duration | 4 weeks (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glen Clova St Leonards East Kilbride Lanarkshire G74 3TB Scotland |
Secretary Name | Eleanor Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 31 Aberfeldy Avenue West Craigs Blantyre Lanarkshire G72 0TB Scotland |
Director Name | Mr Robert Ian Gordon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glen Clova St Leonards East Kilbride Lanarkshire G74 3TB Scotland |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | jr-leasing.co.uk |
---|
Registered Address | Suite 9, Jacobean House 1a Glebe Street The Village East Kilbride Lanarkshire G74 4LY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
50 at £1 | John Graham 50.00% Ordinary |
---|---|
50 at £1 | Robert Ian Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,253 |
Cash | £24,934 |
Current Liabilities | £45,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
29 August 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
24 March 2020 | Director's details changed for John Graham on 24 March 2020 (2 pages) |
24 March 2020 | Change of details for Mr John Graham as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Secretary's details changed for Mr Robert Gordon on 24 March 2020 (1 page) |
24 March 2020 | Director's details changed for John Graham on 24 March 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 November 2019 | Registered office address changed from 23 st. Leonards Square East Kilbride Glasgow G74 2AT Scotland to Suite 9, Jacobean House 1a Glebe Street the Village East Kilbride Lanarkshire G74 4LY on 4 November 2019 (1 page) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from 9 Glen Clova, St Leonards East Kilbride Glasgow G74 3TB to 23 st. Leonards Square East Kilbride Glasgow G74 2AT on 9 July 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
17 May 2016 | Termination of appointment of Robert Ian Gordon as a director on 1 September 2015 (1 page) |
17 May 2016 | Termination of appointment of Robert Ian Gordon as a director on 1 September 2015 (1 page) |
2 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2014 | Appointment of Mr Robert Ian Gordon as a director on 1 July 2014 (2 pages) |
17 September 2014 | Appointment of Mr Robert Ian Gordon as a director on 1 July 2014 (2 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Appointment of Mr Robert Ian Gordon as a director on 1 July 2014 (2 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 September 2014 | Appointment of Mr Robert Gordon as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Robert Gordon as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Robert Gordon as a director on 1 September 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Appointment of Mr Robert Gordon as a secretary (1 page) |
17 November 2011 | Appointment of Mr Robert Gordon as a secretary (1 page) |
20 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Termination of appointment of Eleanor Anderson as a secretary (1 page) |
11 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Termination of appointment of Eleanor Anderson as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated director robert gordon (1 page) |
12 June 2009 | Appointment terminated director robert gordon (1 page) |
31 December 2008 | Director appointed robert gordon (2 pages) |
31 December 2008 | Director appointed robert gordon (2 pages) |
26 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Ad 17/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Ad 17/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
1 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned;director resigned (1 page) |
11 October 2007 | Secretary resigned;director resigned (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed;new director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed;new director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
29 August 2007 | Incorporation (14 pages) |
29 August 2007 | Incorporation (14 pages) |