Kildrum
Cumbernauld
G67 2DR
Scotland
Secretary Name | Tracy Gray |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Lochlea Road Kildrum Cumbernauld G67 2DR Scotland |
Registered Address | 9b Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
1 at £1 | Christopher Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,084 |
Current Liabilities | £10,052 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
10 August 2008 | Delivered on: 20 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 February 2021 | Termination of appointment of Tracy Gray as a secretary on 1 January 2021 (1 page) |
---|---|
30 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 November 2018 | Registered office address changed from 98 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to 9B Tannoch Drive Cumbernauld Glasgow G67 2XX on 16 November 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from 44 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX to 98 Tannoch Drive Cumbernauld Glasgow G67 2XX on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 44 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX to 98 Tannoch Drive Cumbernauld Glasgow G67 2XX on 3 April 2017 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Christopher Gray on 17 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Tracy Smith on 17 April 2010 (1 page) |
28 May 2010 | Director's details changed for Christopher Gray on 17 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Tracy Smith on 17 April 2010 (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Incorporation (20 pages) |
17 April 2008 | Incorporation (20 pages) |