Jackton
East Kilbride
G75 8RR
Scotland
Director Name | Mrs Nichola Younger |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter House Jackton Road Jackton East Kilbride G75 8RR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 45 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
19 March 2024 | Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to 45 James Watt Place East Kilbride Glasgow G74 5HG on 19 March 2024 (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
13 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 February 2023 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 February 2023 (1 page) |
29 September 2022 | Change of details for David Younger as a person with significant control on 1 July 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr David Younger on 1 July 2022 (2 pages) |
29 September 2022 | Director's details changed for Mrs Nichola Younger on 1 July 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
13 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 5 August 2020 with updates (3 pages) |
4 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
26 June 2017 | Director's details changed for Nichola Younger on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for David Younger on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Nichola Younger on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for David Younger on 26 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
11 December 2014 | Director's details changed for Nichola Younger on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Nichola Younger on 11 December 2014 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
15 February 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
11 January 2012 | Appointment of David Younger as a director (3 pages) |
11 January 2012 | Appointment of David Younger as a director (3 pages) |
16 December 2011 | Appointment of Nichola Younger as a director (4 pages) |
16 December 2011 | Appointment of Nichola Younger as a director (4 pages) |
14 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 December 2011 | Incorporation (22 pages) |
8 December 2011 | Incorporation (22 pages) |