East Kilbride
Glasgow
G75 0QF
Scotland
Secretary Name | Andrew Ronald Purdon |
---|---|
Status | Current |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Towhouse 1 4 Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Miss Karen Purdon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mrs Samantha Helen Davidson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mrs Kerry Jane Hyslop |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Website | hrservicesscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6522610 |
Telephone region | Freephone |
Registered Address | Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Address Matches | 2 other UK companies use this postal address |
87 at £1 | Andrew Ronald Purdon 79.09% Ordinary |
---|---|
6 at £1 | Kevin Mckendry 5.45% Ordinary |
17 at £1 | Drew Russell 15.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,816 |
Current Liabilities | £198,937 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
26 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
4 July 2022 | Registered office address changed from Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF on 4 July 2022 (1 page) |
7 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Mr Andrew Ronald Purdon on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mrs Kerry Jane Hyslop as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mrs Samantha Helen Davidson as a director on 1 April 2021 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 October 2020 | Appointment of Miss Karen Purdon as a director on 1 October 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Registered office address changed from C/O Dunellan Accountancy Limited Unit 33 3Rd Floor Brandon House 23-25 Brandon Street Hamilton ML3 6DA Scotland on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from C/O Dunellan Accountancy Limited Unit 33 3Rd Floor Brandon House 23-25 Brandon Street Hamilton ML3 6DA Scotland on 28 January 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland on 17 October 2012 (1 page) |
23 December 2011 | Incorporation (37 pages) |
23 December 2011 | Incorporation (37 pages) |