East Kilbride
G75 8RR
Scotland
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£428,263 |
Cash | £3,818 |
Current Liabilities | £516,170 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
3 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 January 2019 | Change of details for Miss Linda Agnes Perratt as a person with significant control on 3 May 2016 (2 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 January 2018 | Cessation of Helen Frame Perratt as a person with significant control on 3 May 2016 (1 page) |
15 January 2018 | Change of details for Miss Linda Agnes Perratt as a person with significant control on 3 May 2016 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2016 (1 page) |
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
9 January 2014 | Statement of capital following an allotment of shares on 10 January 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 10 January 2013
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Linda Agnes Perratt on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Linda Agnes Perratt on 28 February 2010 (2 pages) |
30 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
30 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 January 2009 | Incorporation (20 pages) |
9 January 2009 | Incorporation (20 pages) |