Cumbernauld
Glasgow
G68 0FN
Scotland
Secretary Name | Lisa Tervit |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2008(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Dunning Drive Cumbernauld Glasgow G68 0FN Scotland |
Director Name | Mrs Lisa Margaret Tervit |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(3 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dunning Drive Cumbernauld Glasgow G68 0FN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 07 733311120 |
---|---|
Telephone region | Mobile |
Registered Address | 62 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lisa Tervit 50.00% Ordinary |
---|---|
1 at £1 | Paul Tervit 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,885 |
Cash | £21,349 |
Current Liabilities | £20,009 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
1 October 2023 | Change of details for Mrs Lisa Margaret Tervit as a person with significant control on 1 October 2023 (2 pages) |
---|---|
1 October 2023 | Registered office address changed from 24 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland to 62 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 1 October 2023 (1 page) |
1 October 2023 | Director's details changed for Mr Paul Tervit on 1 October 2023 (2 pages) |
1 October 2023 | Change of details for Mr Paul Tervit as a person with significant control on 1 October 2023 (2 pages) |
1 October 2023 | Director's details changed for Mrs Lisa Margaret Tervit on 1 October 2023 (2 pages) |
1 October 2023 | Secretary's details changed for Lisa Tervit on 1 October 2023 (1 page) |
13 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 October 2016 | Registered office address changed from 1 Dunning Drive Cumbernauld Glasgow G68 0FN to 24 Ashlar Avenue Cumbernauld Glasgow G68 0GL on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 1 Dunning Drive Cumbernauld Glasgow G68 0FN to 24 Ashlar Avenue Cumbernauld Glasgow G68 0GL on 10 October 2016 (1 page) |
12 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Lisa Tervit on 30 June 2011 (2 pages) |
30 June 2011 | Registered office address changed from 32 English Row Calderbank Airdrie ML6 9TU Scotland on 30 June 2011 (1 page) |
30 June 2011 | Appointment of Mrs Lisa Margaret Tervit as a director (2 pages) |
30 June 2011 | Director's details changed for Paul Tervit on 30 June 2011 (3 pages) |
30 June 2011 | Registered office address changed from 32 English Row Calderbank Airdrie ML6 9TU Scotland on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Paul Tervit on 30 June 2011 (3 pages) |
30 June 2011 | Secretary's details changed for Lisa Tervit on 30 June 2011 (2 pages) |
30 June 2011 | Appointment of Mrs Lisa Margaret Tervit as a director (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Director's details changed for Paul Tervit on 5 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Paul Tervit on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Tervit on 5 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
20 June 2008 | Director appointed paul tervit (2 pages) |
20 June 2008 | Director appointed paul tervit (2 pages) |
20 June 2008 | Secretary appointed lisa tervit (2 pages) |
20 June 2008 | Secretary appointed lisa tervit (2 pages) |
5 June 2008 | Appointment terminated director codir LIMITED (1 page) |
5 June 2008 | Incorporation (17 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
5 June 2008 | Appointment terminated director codir LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
5 June 2008 | Incorporation (17 pages) |
5 June 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
5 June 2008 | Appointment terminated director cosec LIMITED (1 page) |
5 June 2008 | Appointment terminated director cosec LIMITED (1 page) |