Reddingmuirhead
Falkirk
FK2 0FZ
Scotland
Director Name | Mr Michael Jackson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardunan Lodge Milngavie Road Strathblane Glasgow G63 9EH Scotland |
Secretary Name | Mr Chris Malcolm |
---|---|
Status | Current |
Appointed | 01 March 2018(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor 176 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mrs Laura Finnie |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodfield Avenue Bishopbriggs Glasgow G64 1TT Scotland |
Director Name | Mr Graeme William Leckie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lochranza Lane East Kilbride G75 9NG Scotland |
Website | kelvinfp.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2043272 |
Telephone region | Glasgow |
Registered Address | 2nd Floor 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Amanda Leckie 21.28% Ordinary B |
---|---|
60 at £1 | Catherine Malcolm 21.28% Ordinary B |
60 at £1 | Judith Jackson 21.28% Ordinary B |
34 at £1 | Chris Malcolm 12.06% Ordinary |
34 at £1 | Graeme Leckie 12.06% Ordinary |
34 at £1 | Michael Jackson 12.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,082 |
Cash | £135,740 |
Current Liabilities | £57,381 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
8 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (6 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (6 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
22 March 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
12 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
26 April 2018 | Appointment of Mr Chris Malcolm as a secretary on 1 March 2018 (2 pages) |
13 October 2017 | Registered office address changed from 180 West Regent Street 1st Floor Glasgow G2 4RW to 2nd Floor 176 Bath Street Glasgow G2 4HG on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 180 West Regent Street 1st Floor Glasgow G2 4RW to 2nd Floor 176 Bath Street Glasgow G2 4HG on 13 October 2017 (1 page) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Graeme Leckie as a person with significant control on 1 September 2016 (1 page) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Graeme Leckie as a person with significant control on 1 September 2016 (1 page) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 September 2016 | Termination of appointment of Graeme William Leckie as a director on 29 February 2016 (1 page) |
15 September 2016 | Termination of appointment of Graeme William Leckie as a director on 29 February 2016 (1 page) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
22 September 2014 | Director's details changed for Mr Michael Jackson on 7 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Michael Jackson on 7 January 2014 (2 pages) |
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Michael Jackson on 7 January 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 23 May 2013
|
24 March 2014 | Statement of capital following an allotment of shares on 23 May 2013
|
11 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
11 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
11 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA United Kingdom on 12 September 2013 (1 page) |
13 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 June 2013 | Termination of appointment of Laura Finnie as a director (1 page) |
13 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 June 2013 | Termination of appointment of Laura Finnie as a director (1 page) |
13 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
9 October 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
9 October 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Incorporation (26 pages) |
1 September 2011 | Incorporation (26 pages) |