Kirkintilloch
Glasgow
G66 5PQ
Scotland
Director Name | Mr Christopher Joseph Platt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 22 Oakley Drive Netherlee Glasgow Lanarkshire G44 3PY Scotland |
Director Name | Mr Roderick Kemsley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Kirklee Terrace Lane Glasgow G12 0TL Scotland |
Secretary Name | Mr Roderick Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Kirklee Terrace Lane Glasgow G12 0TL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.studiokap.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5522265 |
Telephone region | Glasgow |
Registered Address | Studio 9b St Georges Studios 93-97 St. Georges Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2012 |
---|---|
Net Worth | -£8,310 |
Cash | £3,402 |
Current Liabilities | £25,462 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
30 May 2008 | Delivered on: 4 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
13 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
10 November 2015 | Registered office address changed from 40 New City Road Glasgow G4 9JT to Studio 9B St Georges Studios 93-97 st. Georges Road Glasgow G3 6JA on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 40 New City Road Glasgow G4 9JT to Studio 9B St Georges Studios 93-97 st. Georges Road Glasgow G3 6JA on 10 November 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Director's details changed for Ms Helen Campbell on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Ms Helen Campbell on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from 125 Candleriggs Glasgow G1 1NP on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 125 Candleriggs Glasgow G1 1NP on 10 May 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 November 2012 | Termination of appointment of Roderick Kemsley as a director (1 page) |
27 November 2012 | Termination of appointment of Roderick Kemsley as a secretary (1 page) |
27 November 2012 | Termination of appointment of Roderick Kemsley as a director (1 page) |
27 November 2012 | Termination of appointment of Roderick Kemsley as a secretary (1 page) |
9 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
9 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Secretary's details changed for Roderick Kemsley on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christopher Platt on 2 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Roderick Kemsley on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Helen Campbell on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Helen Campbell on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Roderick Kemsley on 2 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Christopher Platt on 2 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Roderick Kemsley on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Helen Campbell on 2 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Christopher Platt on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Roderick Kemsley on 2 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Roderick Kemsley on 2 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Director and secretary appointed roderick kemsley (1 page) |
17 April 2008 | Ad 02/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
17 April 2008 | Ad 02/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
17 April 2008 | Director appointed christopher platt (1 page) |
17 April 2008 | Director appointed helen campbell (1 page) |
17 April 2008 | Director and secretary appointed roderick kemsley (1 page) |
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Director appointed christopher platt (1 page) |
17 April 2008 | Ad 02/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 02/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Director appointed helen campbell (1 page) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
2 April 2008 | Incorporation (17 pages) |
2 April 2008 | Incorporation (17 pages) |