Glasgow
Strathclyde
G32 8FH
Scotland
Secretary Name | Mr Iain Gilchrist |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr James Harkins Kean |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Lanarkshire G32 8FH Scotland |
Director Name | Mr James Harkins Kean |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | O'Caithan Haymill Road Thorntonhall Glasgow G74 5AN Scotland |
Secretary Name | Mr Paul Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Newhousemill Road East Kilbride G74 2LE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 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 | 02 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
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 | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
19 August 2022 | Director's details changed for Mr Iain Gilchrist on 19 August 2022 (2 pages) |
19 August 2022 | Secretary's details changed for Mr Iain Gilchrist on 19 August 2022 (1 page) |
19 August 2022 | Change of details for Mr Iain Gilchrist as a person with significant control on 19 August 2022 (2 pages) |
15 August 2022 | Appointment of Mr James Harkins Kean as a director on 15 August 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
19 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 October 2011 (3 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 October 2011 (3 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Iain Gilchrist on 2 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Iain Gilchrist on 2 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Iain Gilchrist on 2 October 2009 (2 pages) |
13 July 2009 | Company name changed kildonan leisure ek LIMITED\certificate issued on 13/07/09 (2 pages) |
13 July 2009 | Director and secretary appointed iain greer gilchrist (2 pages) |
13 July 2009 | Company name changed kildonan leisure ek LIMITED\certificate issued on 13/07/09 (2 pages) |
13 July 2009 | Director and secretary appointed iain greer gilchrist (2 pages) |
6 July 2009 | Appointment terminated secretary paul kean (1 page) |
6 July 2009 | Appointment terminated director james kean (1 page) |
6 July 2009 | Appointment terminated secretary paul kean (1 page) |
6 July 2009 | Appointment terminated director james kean (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
13 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 August 2008 | Company name changed redwood health store LTD.\certificate issued on 07/08/08 (2 pages) |
2 August 2008 | Company name changed redwood health store LTD.\certificate issued on 07/08/08 (2 pages) |
30 July 2008 | Director appointed james kean (1 page) |
30 July 2008 | Secretary appointed paul kean (1 page) |
30 July 2008 | Director appointed james kean (1 page) |
30 July 2008 | Secretary appointed paul kean (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (15 pages) |
2 October 2007 | Incorporation (15 pages) |