Cumbernauld, G67 3en
Cumbernauld
North Lanarkshire
G67 3EN
Scotland
Director Name | Mr Stephen Kerr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
Secretary Name | Dr William Gilmour |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Andrew Watson 51.00% Ordinary |
---|---|
49 at £1 | Stephen Kerr 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,761 |
Cash | £144,734 |
Current Liabilities | £177,951 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 December 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 9 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Stephen Kerr as a director on 9 December 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Second filing of the annual return made up to 30 March 2016 (13 pages) |
11 November 2016 | Second filing of the annual return made up to 30 March 2016 (13 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
26 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2016 | Annual return Statement of capital on 2016-04-10
Statement of capital on 2016-11-11
|
10 April 2016 | Annual return Statement of capital on 2016-04-10
Statement of capital on 2016-11-11
|
10 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Termination of appointment of William Gilmour as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page) |
7 November 2015 | Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of William Gilmour as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Registered office address changed from Media House Dunswood Rd Cumbernauld Cumbernauld North Lanarkshire G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of William Gilmour as a secretary on 7 November 2015 (1 page) |
9 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Incorporation (23 pages) |
30 March 2010 | Incorporation (23 pages) |