East Kilbride
Glasgow
G75 8ET
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ian Young |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Berriedale Terrace West Craigs Glasgow G72 0GP Scotland |
Director Name | Scott Young |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 89 Rockhampton Avenue East Kilbride G75 8EJ Scotland |
Director Name | Pamela Young |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2019) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 89 Rockhampton Avenue East Kilbride Glasgow G75 8EJ Scotland |
Director Name | Mr Scott Young |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2019) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 89 Rockhampton Avenue East Kilbride Glasgow G75 8EJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jarden David 50.00% Ordinary |
---|---|
1 at £1 | Scott Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,328 |
Cash | £1,851 |
Current Liabilities | £30,766 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
21 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Micro company accounts made up to 31 October 2020 (5 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
18 January 2019 | Termination of appointment of Pamela Young as a director on 1 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Scott Young as a director on 1 January 2019 (1 page) |
18 January 2019 | Cessation of Scott Young as a person with significant control on 1 January 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
22 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 March 2016 | Director's details changed for Pamela Young on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Pamela Young on 7 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Registered office address changed from Unit 23a-2 st. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Unit 23a-2 st. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 29 January 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
12 April 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 February 2013 | Director's details changed for David John Jardine on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for David John Jardine on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for David John Jardine on 7 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Appointment of Mr Scott Young as a director (2 pages) |
10 December 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 10 December 2012 (1 page) |
10 December 2012 | Appointment of Mr Scott Young as a director (2 pages) |
26 October 2012 | Termination of appointment of Ian Young as a director (1 page) |
26 October 2012 | Termination of appointment of Ian Young as a director (1 page) |
26 October 2012 | Appointment of Pamela Young as a director (2 pages) |
26 October 2012 | Appointment of Pamela Young as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 16 May 2012 (1 page) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Appointment of David John Jardine as a director (3 pages) |
2 June 2010 | Appointment of David John Jardine as a director (3 pages) |
18 February 2010 | Termination of appointment of Scott Young as a director (2 pages) |
18 February 2010 | Termination of appointment of Scott Young as a director (2 pages) |
10 December 2009 | Appointment of Scott Young as a director (3 pages) |
10 December 2009 | Appointment of Ian Young as a director (3 pages) |
10 December 2009 | Appointment of Ian Young as a director (3 pages) |
10 December 2009 | Appointment of Scott Young as a director (3 pages) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 October 2009 | Incorporation (22 pages) |
9 October 2009 | Incorporation (22 pages) |