Kirkintilloch
Glasgow
G66 2BU
Scotland
Secretary Name | Ms Jodie McGuinness |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Scott Avenue Milton Of Campsie G66 8DH Scotland |
Registered Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Michael Coyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,229 |
Cash | £9,543 |
Current Liabilities | £20,838 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
7 July 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
3 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
20 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 January 2020 | Amended accounts made up to 31 March 2019 (5 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Notification of Michael Coyle as a person with significant control on 30 June 2016 (2 pages) |
25 July 2017 | Notification of Michael Coyle as a person with significant control on 30 June 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Director's details changed for Mr Michael Coyle on 5 February 2016 (2 pages) |
8 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Director's details changed for Mr Michael Coyle on 5 February 2016 (2 pages) |
8 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 January 2014 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Director's details changed for Mr Michael Coyle on 4 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Michael Coyle on 4 November 2013 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Director's details changed for Mr Michael Coyle on 4 November 2013 (2 pages) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Termination of appointment of Jodie Mcguinness as a secretary (1 page) |
26 July 2013 | Termination of appointment of Jodie Mcguinness as a secretary (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Director's details changed for Mr Michael Coyle on 23 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Michael Coyle on 23 May 2010 (2 pages) |
19 June 2009 | Capitals not rolled up (2 pages) |
19 June 2009 | Capitals not rolled up (2 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 May 2008 | Incorporation (18 pages) |
23 May 2008 | Incorporation (18 pages) |