East Kilbride
G74 3QD
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Staneholm Road Strathaven ML10 6JH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £1 | Andrew William Percival 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £452 |
Cash | £2,513 |
Current Liabilities | £22,679 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
3 July 2017 | Notification of Andrew William Percival as a person with significant control on 1 December 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Register inspection address has been changed from 7 Pembroke East Kilbride Glasgow G74 3QD Scotland to 7 Staneholm Road Strathaven Lanarkshire ML10 6JH (1 page) |
19 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Andrew William Percival on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew William Percival on 4 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 June 2008 | Director appointed andrew william percival (2 pages) |
12 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
4 June 2008 | Incorporation (18 pages) |