Blantyre
G72 0NJ
Scotland
Director Name | Mrs Carolann Smillie |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | James Ian Smillie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 16 Wilton Street Coatbridge ML5 2NU Scotland |
Registered Address | Cubewraps Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Gary Smillie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £343 |
Cash | £1,887 |
Current Liabilities | £19,628 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
27 March 2023 | Registered office address changed from Block 2, Units 1/2 Glasgow Road Trading Estate Blantyre G72 0NJ Scotland to Cubewraps Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ on 27 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
5 May 2021 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Block 2, Units 1/2 Glasgow Road Trading Estate Blantyre G72 0NJ on 5 May 2021 (1 page) |
21 April 2021 | Resolutions
|
19 April 2021 | Change of details for Mr Gary James Smillie as a person with significant control on 12 January 2021 (2 pages) |
19 April 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
19 April 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
19 April 2021 | Notification of Carolann Smillie as a person with significant control on 12 January 2021 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 June 2019 | Director's details changed for Mrs Carolann Smillie on 13 June 2019 (2 pages) |
13 June 2019 | Appointment of Mrs Carolann Smillie as a director on 6 April 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 May 2017 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to 1 Cambuslang Court Glasgow G32 8FH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to 1 Cambuslang Court Glasgow G32 8FH on 11 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
26 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Termination of appointment of James Smillie as a director (1 page) |
4 March 2013 | Termination of appointment of James Smillie as a director (1 page) |
27 March 2012 | Appointment of Mr Gary James Smillie as a director (2 pages) |
27 March 2012 | Appointment of Mr Gary James Smillie as a director (2 pages) |
15 February 2012 | Incorporation (36 pages) |
15 February 2012 | Incorporation (36 pages) |