Ayr
KA7 2EG
Scotland
Secretary Name | Mr David James McKinnon |
---|---|
Status | Current |
Appointed | 22 August 2010(2 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Secretary Name | Ms Pamela Nelson |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Strathclyde Gardens Drumsagard, Cambuslang Glasgow G72 7ET Scotland |
Director Name | Ms Jillian McKenna |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Registered Address | 4 McGuire Gate Bothwell Glasgow G71 8FL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Mckinnon 50.00% Ordinary |
---|---|
50 at £1 | Gillian Mckenna 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£9,626 |
Current Liabilities | £11,537 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
18 May 2023 | Appointment of Ms Jillian Mckenna as a director on 18 May 2023 (2 pages) |
27 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 November 2022 | Company name changed v s scotland LIMITED\certificate issued on 18/11/22
|
18 November 2022 | Resolutions
|
24 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
23 June 2022 | Resolutions
|
23 June 2022 | Company name changed proud motion LIMITED\certificate issued on 23/06/22
|
1 June 2022 | Termination of appointment of Jillian Mckenna as a director on 1 June 2022 (1 page) |
24 November 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 July 2021 | Director's details changed for Ms Jillian Mckenna on 30 July 2021 (2 pages) |
30 July 2021 | Change of details for Ms Jillian Mckenna as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr David James Mckinnon on 30 July 2021 (2 pages) |
30 July 2021 | Change of details for Mr David James Mckinnon as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Registered office address changed from 4 Mcguire Gate Bothwell Glasgow G71 8FL Scotland to 4 Mcguire Gate Bothwell Glasgow G71 8FL on 30 July 2021 (1 page) |
30 July 2021 | Secretary's details changed for Mr David James Mckinnon on 30 July 2021 (1 page) |
30 July 2021 | Change of details for Mr David James Mckinnon as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR to 4 Mcguire Gate Bothwell Glasgow G71 8FL on 30 July 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
8 October 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 October 2017 | Notification of Jillian Mckenna as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 October 2017 | Notification of Jillian Mckenna as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
18 May 2016 | Company name changed invent media LIMITED\certificate issued on 18/05/16
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Company name changed invent media LIMITED\certificate issued on 18/05/16
|
2 November 2015 | Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 9 Silverwells Drive Bothwell Lanarkshire G71 8FF to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 9 Silverwells Drive Bothwell Lanarkshire G71 8FF to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 9 Silverwells Drive Bothwell Lanarkshire G71 8FF to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page) |
31 October 2015 | Appointment of Ms Jillian Mckenna as a director on 1 January 2015 (2 pages) |
31 October 2015 | Appointment of Ms Jillian Mckenna as a director on 1 January 2015 (2 pages) |
31 October 2015 | Appointment of Ms Jillian Mckenna as a director on 1 January 2015 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Registered office address changed from Flat 2/3 47 Greenhead Street Glasgow G40 1DG on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Flat 2/3 47 Greenhead Street Glasgow G40 1DG on 28 May 2014 (1 page) |
24 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 October 2013 | Registered office address changed from Flat 5 31 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Flat 5 31 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland on 11 October 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Secretary's details changed for Mr David James Mckinnon on 21 May 2012 (1 page) |
8 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from Flat 1/2 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 8 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mr David James Mckinnon on 21 May 2012 (1 page) |
8 October 2012 | Registered office address changed from Flat 1/2 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Flat 1/2 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 8 October 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Director's details changed for Mr David James Mckinnon on 22 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from Flat 1/2, 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Mr David James Mckinnon on 22 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from Flat 1/2, 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 30 August 2011 (1 page) |
29 August 2011 | Secretary's details changed for Mr David James Mckinnon on 22 August 2011 (1 page) |
29 August 2011 | Secretary's details changed for Mr David James Mckinnon on 22 August 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 October 2010 | Registered office address changed from 26 Moray Avenue Cairnhill Airdrie Lanarkshire ML6 9RU on 8 October 2010 (1 page) |
8 October 2010 | Appointment of Mr David James Mckinnon as a secretary (1 page) |
8 October 2010 | Director's details changed for Mr David James Mckinnon on 22 August 2010 (2 pages) |
8 October 2010 | Registered office address changed from 26 Moray Avenue Cairnhill Airdrie Lanarkshire ML6 9RU on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 26 Moray Avenue Cairnhill Airdrie Lanarkshire ML6 9RU on 8 October 2010 (1 page) |
8 October 2010 | Termination of appointment of Pamela Nelson as a secretary (1 page) |
8 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of Pamela Nelson as a secretary (1 page) |
8 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Mr David James Mckinnon on 22 August 2010 (2 pages) |
8 October 2010 | Appointment of Mr David James Mckinnon as a secretary (1 page) |
28 April 2010 | Registered office address changed from 47 Strathclyde Gardens Drumsagard, Cambuslang Glasgow G72 7ET United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 April 2010 | Registered office address changed from 47 Strathclyde Gardens Drumsagard, Cambuslang Glasgow G72 7ET United Kingdom on 28 April 2010 (2 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Secretary's change of particulars / pamela nelson / 22/08/2009 (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 47 strathclyde gardens drumsagard cambuslang glasgow lanarkshire G72 7ET united kingdom (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 47 strathclyde gardens drumsagard cambuslang glasgow lanarkshire G72 7ET united kingdom (1 page) |
25 August 2009 | Director's change of particulars / david mckinnon / 22/08/2009 (2 pages) |
25 August 2009 | Director's change of particulars / david mckinnon / 22/08/2009 (2 pages) |
25 August 2009 | Secretary's change of particulars / pamela nelson / 22/08/2009 (1 page) |
22 August 2008 | Incorporation (13 pages) |
22 August 2008 | Incorporation (13 pages) |