Hamilton
Lanarkshire
ML3 0QN
Scotland
Secretary Name | Pamela Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Anderson Street Hamilton Lanarkshire ML3 0QN Scotland |
Director Name | Mrs Pamela Love |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Anderson Street Hamilton Lanarkshire ML3 0QN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.eurowindscreens.com |
---|
Registered Address | Unit 18 Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £1 | James Allan Love 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £587 |
Cash | £20,283 |
Current Liabilities | £29,187 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Registered office address changed from 8 st. Bryde Street East Kilbride Glasgow G74 4HQ Scotland to Unit 18 Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YB on 1 June 2023 (1 page) |
5 April 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
8 July 2022 | Registered office address changed from Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ Scotland to 8 st. Bryde Street East Kilbride Glasgow G74 4HQ on 8 July 2022 (1 page) |
8 July 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
6 July 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
15 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 July 2021 | Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU to Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ on 15 July 2021 (1 page) |
22 June 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
5 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
11 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
16 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
16 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
25 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Registered office address changed from 28 St. Bryde Street East Kilbride Glasgow G74 4HQ on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 February 2012 | Registered office address changed from 28 St. Bryde Street East Kilbride Glasgow G74 4HQ on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Pamela Love as a director (1 page) |
3 February 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of Pamela Love as a director (1 page) |
3 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 February 2012 | Registered office address changed from 28 St. Bryde Street East Kilbride Glasgow G74 4HQ on 3 February 2012 (1 page) |
3 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 February 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Pamela Love on 6 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Pamela Love on 6 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Pamela Love on 6 July 2010 (2 pages) |
21 January 2010 | Appointment of Pamela Love as a director (2 pages) |
21 January 2010 | Appointment of Allan James Love as a director (2 pages) |
21 January 2010 | Appointment of Pamela Love as a secretary (1 page) |
21 January 2010 | Appointment of Pamela Love as a secretary (1 page) |
21 January 2010 | Appointment of Allan James Love as a director (2 pages) |
21 January 2010 | Appointment of Pamela Love as a director (2 pages) |
9 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Appointment terminated director stephen mabbott (1 page) |
9 July 2009 | Appointment terminated director stephen mabbott (1 page) |
6 July 2009 | Incorporation (18 pages) |
6 July 2009 | Incorporation (18 pages) |