East Kilbride
Glasgow
G75 0GZ
Scotland
Director Name | Mr John William Alex Burns |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 117 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Jb Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2011) |
Correspondence Address | Flat 2/00 8 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland |
Registered Address | Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Burns 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
6 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2016 | Registered office address changed from 2/2 Royal Terrace Glasgow G3 7NT to 31 Main Street East Kilbride Glasgow G74 4JU on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 2/2 Royal Terrace Glasgow G3 7NT to 31 Main Street East Kilbride Glasgow G74 4JU on 27 September 2016 (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
3 February 2014 | Registered office address changed from Flat 2/00 8 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from Flat 2/00 8 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Flat 2/00 8 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 3 February 2014 (1 page) |
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 January 2013 | Registered office address changed from 8 Royal Terrace Kelvingrove Glasgow Lanarkshire G3 7NT Scotland on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Registered office address changed from 8 Royal Terrace Kelvingrove Glasgow Lanarkshire G3 7NT Scotland on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Flat 2/00 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Flat 2/00 Royal Terrace Kelvingrove Glasgow G3 7NT Scotland on 11 January 2013 (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2011 | Appointment of Mr John William Alex Burns as a director (2 pages) |
21 September 2011 | Termination of appointment of Jb Properties Ltd as a director (1 page) |
21 September 2011 | Appointment of Mr John William Alex Burns as a director (2 pages) |
21 September 2011 | Termination of appointment of Jb Properties Ltd as a director (1 page) |
8 March 2011 | Termination of appointment of John Burns as a director (1 page) |
8 March 2011 | Termination of appointment of John Burns as a director (1 page) |
8 March 2011 | Appointment of Jb Properties Ltd as a director (2 pages) |
8 March 2011 | Appointment of Jb Properties Ltd as a director (2 pages) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|