Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director Name | Mr Andrew Maclure |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Sinclair Gardens Bishopbriggs Glasgow G64 1NU Scotland |
Director Name | Mr Stephen Holmes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Riccardo Scarafile |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 114a Manor Crescent Gourock Inverclyde PA19 1UP Scotland |
Secretary Name | Mrs Catherine McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Broomhouse Crescent Uddingston Glasgow G71 7RE Scotland |
Director Name | Mr Alan Macmillan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Brampton East Kilbride Glasgow G75 8XL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kmcrisk.co.uk |
---|
Registered Address | Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | William Mcdonagh 50.00% Ordinary |
---|---|
25 at £1 | Catherine Mcdonagh 25.00% Ordinary |
25 at £1 | Riccardo Scarafile 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345 |
Cash | £4 |
Current Liabilities | £9,196 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
17 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Previous accounting period extended from 29 September 2023 to 30 September 2023 (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 June 2023 | Appointment of Mr Scott Paterson as a director on 26 June 2023 (2 pages) |
2 June 2023 | Termination of appointment of William Mcdonagh as a director on 17 May 2023 (1 page) |
30 January 2023 | Termination of appointment of Andrew Maclure as a director on 25 January 2023 (1 page) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
15 November 2022 | Notification of Linear Uk Group Limited as a person with significant control on 4 September 2022 (2 pages) |
14 November 2022 | Termination of appointment of Alan Macmillan as a director on 19 August 2022 (1 page) |
14 November 2022 | Cessation of Alan Macmillan as a person with significant control on 4 September 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 March 2022 | Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ on 9 March 2022 (1 page) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
17 September 2021 | Second filing of Confirmation Statement dated 8 October 2016 (7 pages) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
25 January 2021 | Memorandum and Articles of Association (17 pages) |
25 January 2021 | Resolutions
|
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (6 pages) |
25 January 2021 | Previous accounting period shortened from 7 October 2020 to 30 September 2020 (1 page) |
20 January 2021 | Statement of company's objects (2 pages) |
20 January 2021 | Change of share class name or designation (2 pages) |
20 January 2021 | Sub-division of shares on 13 January 2021 (4 pages) |
14 January 2021 | Registered office address changed from 54 Broomhouse Crescent Uddingston Glasgow G71 7RE to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Stephen Holmes as a director on 13 January 2021 (2 pages) |
14 January 2021 | Notification of Alan Macmillan as a person with significant control on 1 November 2018 (2 pages) |
14 January 2021 | Resolutions
|
18 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Catherine Mcdonagh as a secretary on 1 November 2018 (1 page) |
23 April 2020 | Total exemption full accounts made up to 7 October 2019 (5 pages) |
12 September 2019 | Appointment of Mr Andrew Maclure as a director on 1 August 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 7 October 2018 (6 pages) |
17 April 2019 | Appointment of Mr Alan Macmillan as a director on 1 November 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 7 October 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 7 October 2016 (5 pages) |
4 July 2017 | Total exemption full accounts made up to 7 October 2016 (5 pages) |
22 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 8 October 2016 with updates
|
9 June 2016 | Total exemption small company accounts made up to 7 October 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 7 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 June 2015 | Total exemption small company accounts made up to 7 October 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 7 October 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 7 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 June 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 February 2013 | Total exemption small company accounts made up to 7 October 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 7 October 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 7 October 2012 (3 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 7 October 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 7 October 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 7 October 2011 (3 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Riccardo Scarafile as a director (1 page) |
13 June 2011 | Termination of appointment of Riccardo Scarafile as a director (1 page) |
7 June 2011 | Total exemption full accounts made up to 7 October 2010 (3 pages) |
7 June 2011 | Total exemption full accounts made up to 7 October 2010 (3 pages) |
7 June 2011 | Total exemption full accounts made up to 7 October 2010 (3 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 7 October 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 7 October 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 7 October 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2010 to 7 October 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2010 to 7 October 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2010 to 7 October 2009 (3 pages) |
28 October 2009 | Registered office address changed from 54 Broomhouse Crescent Uddingston South Lanarkshire G71 7RE Scotland on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Catherine Mcdonagh on 2 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 54 Broomhouse Crescent Uddingston South Lanarkshire G71 7RE Scotland on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for William Mcdonagh on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Riccardo Scarafile on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William Mcdonagh on 2 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for William Mcdonagh on 2 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Catherine Mcdonagh on 2 October 2009 (1 page) |
28 October 2009 | Director's details changed for Riccardo Scarafile on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Riccardo Scarafile on 2 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Catherine Mcdonagh on 2 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 139 Kylepark Drive Uddingston G71 7DB on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 139 Kylepark Drive Uddingston G71 7DB on 21 October 2009 (1 page) |
14 November 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
14 November 2008 | Director appointed riccardo scarafile (2 pages) |
14 November 2008 | Director appointed william mcdonagh (2 pages) |
14 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
14 November 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 November 2008 | Secretary appointed catherine mcdonagh (2 pages) |
14 November 2008 | Secretary appointed catherine mcdonagh (2 pages) |
14 November 2008 | Director appointed william mcdonagh (2 pages) |
14 November 2008 | Director appointed riccardo scarafile (2 pages) |
15 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
8 October 2008 | Incorporation (18 pages) |
8 October 2008 | Incorporation (18 pages) |