East Kilbride
Glasgow
G74 4JW
Scotland
Registered Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.1 | Gerry Mcginness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,220 |
Cash | £2,497 |
Current Liabilities | £62,243 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 February 2012 | Delivered on: 11 February 2012 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2011 | Registered office address changed from C/O 143B Brownside Road 143B Brownside Road Cambuslang Glasgow South Lanarkshire G72 8AH Scotland on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O 143B Brownside Road 143B Brownside Road Cambuslang Glasgow South Lanarkshire G72 8AH Scotland on 29 November 2011 (1 page) |
10 October 2011 | Director's details changed for Mr Gerry Mcginness on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Gerry Mcginness on 10 October 2011 (2 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|