Hairmyers
East Kilbride
G75 8GW
Scotland
Director Name | Mr Daniel Wilson McKinlay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Bourtree Gardens Rutherglen Glasgow G73 4HU Scotland |
Secretary Name | Mr Daniel Wilson McKinlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Bourtree Gardens Burnside G73 4HU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(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 | 22 March 2008(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 | 22 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit A 1 Young Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,719 |
Cash | £28,526 |
Current Liabilities | £14,867 |
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 | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 April 2023 | Director's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (2 pages) |
27 April 2023 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (1 page) |
27 April 2023 | Director's details changed for Peter Alan Kiel on 21 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 June 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Director's details changed for Mr Daniel Wilson Mckinlay on 1 May 2015 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Daniel Wilson Mckinlay on 1 May 2015 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 March 2015 (1 page) |
16 April 2015 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 March 2015 (1 page) |
16 April 2015 | Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Peter Alan Kiel on 21 March 2011 (2 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Peter Alan Kiel on 21 March 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 22 March 2011 (14 pages) |
20 May 2011 | Annual return made up to 22 March 2011 (14 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2010 | Annual return made up to 22 March 2010 (14 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2010 | Annual return made up to 22 March 2010 (14 pages) |
3 June 2009 | Return made up to 22/03/09; full list of members (6 pages) |
3 June 2009 | Return made up to 22/03/09; full list of members (6 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 2 blythswood square glasgow G2 4AD (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 2 blythswood square glasgow G2 4AD (1 page) |
25 April 2008 | Director and secretary appointed daniel wilson mckinlay (2 pages) |
25 April 2008 | Director and secretary appointed daniel wilson mckinlay (2 pages) |
25 April 2008 | Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 April 2008 | Director appointed peter kiel (2 pages) |
25 April 2008 | Director appointed peter kiel (2 pages) |
25 April 2008 | Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
31 March 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
31 March 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
31 March 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
31 March 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
31 March 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
22 March 2008 | Incorporation (15 pages) |
22 March 2008 | Incorporation (15 pages) |