East Kilbride
Glasgow
G75 0RY
Scotland
Secretary Name | Laura McKinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 37 Torrance Wynd East Kilbride Glasgow G75 0RY Scotland |
Director Name | Catherine Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Torrance Wynd East Kilbride Glasgow G75 0RY Scotland |
Director Name | Caroline Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 73 Netherplace Road Newton Mearns Glasgow Lanarkshire G77 6BU Scotland |
Secretary Name | Caroline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 73 Netherplace Road Newton Mearns Glasgow Lanarkshire G77 6BU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Torrance Wynd East Kilbride Glasgow G75 0RY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
1 at £1 | Craig William Mckinnon 50.00% Ordinary |
---|---|
1 at £1 | Laura Mckinnon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,347 |
Cash | £30,827 |
Current Liabilities | £96,844 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
8 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
---|---|
8 March 2017 | Director's details changed for Mr Craig William Mckinnon on 8 March 2017 (2 pages) |
8 March 2017 | Secretary's details changed for Laura Mckinnon on 8 March 2017 (1 page) |
27 February 2017 | Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 27 February 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Appointment of Catherine Berry as a director (2 pages) |
1 August 2012 | Termination of appointment of Caroline Brown as a director (1 page) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Caroline-Ann Brown on 26 February 2010 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 28 February 2009
|
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2010 | Termination of appointment of Caroline-Ann Brown as a secretary (1 page) |
17 February 2010 | Appointment of Laura Mckinnon as a secretary (2 pages) |
14 July 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
30 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Director resigned (1 page) |
21 January 2008 | Incorporation (17 pages) |