Clarkston
G76 7HU
Scotland
Director Name | Dr Christopher Devenport |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | IT Analyst |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston G76 7HU Scotland |
Director Name | Dr Christopher Devenport |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 67 Riverside Road Waterfoot Eaglesham G76 0DE Scotland |
Director Name | Karen Jayne Devenport |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 67 Riverside Road Waterfoot Eaglesham G76 0DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Christopher Devenport on 10 August 2010 (2 pages) |
18 June 2015 | Director's details changed for Christopher Devenport on 10 August 2010 (2 pages) |
28 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
15 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Termination of appointment of Karen Devenport as a director (1 page) |
14 June 2012 | Termination of appointment of Karen Devenport as a director (1 page) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Secretary's details changed for Christopher Devenport on 5 June 2012 (2 pages) |
5 June 2012 | Secretary's details changed for Christopher Devenport on 5 June 2012 (2 pages) |
5 June 2012 | Director's details changed for Christopher Devenport on 5 June 2012 (2 pages) |
5 June 2012 | Secretary's details changed for Dr Christopher Devenport on 5 June 2012 (1 page) |
5 June 2012 | Director's details changed for Christopher Devenport on 5 June 2012 (2 pages) |
5 June 2012 | Secretary's details changed for Dr Christopher Devenport on 5 June 2012 (1 page) |
5 June 2012 | Director's details changed for Christopher Devenport on 5 June 2012 (2 pages) |
5 June 2012 | Secretary's details changed for Dr Christopher Devenport on 5 June 2012 (1 page) |
5 June 2012 | Secretary's details changed for Christopher Devenport on 5 June 2012 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 August 2010 | Appointment of Christopher Devenport as a director (3 pages) |
11 August 2010 | Appointment of Christopher Devenport as a director (3 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Karen Jayne Devenport on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Karen Jayne Devenport on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Karen Jayne Devenport on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Termination of appointment of Christopher Devenport as a director (2 pages) |
17 January 2010 | Termination of appointment of Christopher Devenport as a director (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 July 2008 | Director and secretary appointed christopher devenport (2 pages) |
8 July 2008 | Director appointed karen jayne devenport (2 pages) |
8 July 2008 | Ad 13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Ad 13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Director appointed karen jayne devenport (2 pages) |
8 July 2008 | Director and secretary appointed christopher devenport (2 pages) |
17 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 June 2008 | Incorporation (18 pages) |
13 June 2008 | Incorporation (18 pages) |