East Kilbride
Glasgow
G75 0RH
Scotland
Director Name | Mr Sidney Robert Fudge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitlethie House Leuchars St. Andrews KY16 0DP Scotland |
Director Name | Mr Daniel Francis Church |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 1 5 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Registered Address | Block 1 5 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Glenalmond Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
28 October 2011 | Delivered on: 4 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 October 2011 | Delivered on: 3 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 October 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
15 June 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
18 June 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
4 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Daniel Francis Church as a director on 30 July 2020 (1 page) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Sidney Robert Fudge as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Sidney Robert Fudge as a director on 31 May 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 August 2011 | Incorporation (41 pages) |
30 August 2011 | Incorporation (41 pages) |