East Kilbride
Glasgow
G74 5QD
Scotland
Director Name | Mr Gerald David Borland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Director Name | Ms Melissa Jones |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Beautician |
Country of Residence | Scotland |
Correspondence Address | 15 Bellside Road Cleland ML1 5NP Scotland |
Director Name | Mr Christopher Francis Lemka |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 15 Bellside Road Cleland ML1 5NP 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 |
50 at £1 | Gerald Borland 50.00% Ordinary |
---|---|
50 at £1 | Lorrane Borland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,803 |
Cash | £25,389 |
Current Liabilities | £30,207 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 October 2019 | Change of details for Mrs Lorraine Borland as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
12 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 December 2016 | Director's details changed for Mr Gerald David Borland on 31 March 2016 (2 pages) |
28 December 2016 | Director's details changed for Mrs Lorraine Borland on 31 March 2016 (2 pages) |
28 December 2016 | Director's details changed for Mrs Lorraine Borland on 31 March 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
28 December 2016 | Director's details changed for Mr Gerald David Borland on 31 March 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
13 July 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 July 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
25 December 2015 | Appointment of Mr Gerald David Borland as a director on 12 November 2012 (2 pages) |
25 December 2015 | Appointment of Mr Gerald David Borland as a director on 12 November 2012 (2 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Director's details changed for Mrs Lorraine Frances Borland on 19 January 2011 (2 pages) |
3 December 2012 | Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Director's details changed for Mrs Lorraine Frances Borland on 19 January 2011 (2 pages) |
3 December 2012 | Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 3 December 2012 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
16 February 2011 | Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
16 February 2011 | Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
9 February 2011 | Appointment of Mrs Lorraine Frances Borland as a director (2 pages) |
9 February 2011 | Company name changed diva nails (livingstone) LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed diva nails (livingstone) LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Termination of appointment of Christopher Lemka as a director (1 page) |
9 February 2011 | Termination of appointment of Melissa Jones as a director (1 page) |
9 February 2011 | Appointment of Mrs Lorraine Frances Borland as a director (2 pages) |
9 February 2011 | Termination of appointment of Christopher Lemka as a director (1 page) |
9 February 2011 | Termination of appointment of Melissa Jones as a director (1 page) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|