East Kilbride
Strathclyde
G75 0RS
Scotland
Secretary Name | Mr Keith Brady |
---|---|
Status | Current |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3b Colvilles Road Kelvin Industrial Estate East Kilbride Strathclyde G75 0RS Scotland |
Website | www.p-block.co.uk |
---|---|
Telephone | 07 896237020 |
Telephone region | Mobile |
Registered Address | 20 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride G75 0QR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
27 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
25 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
10 September 2021 | Registered office address changed from 3B Colvilles Road, Kelvin Industrial Estate, 3B Colvilles Road East Kilbride Glasgow G75 0RS Scotland to 20 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride G75 0QR on 10 September 2021 (1 page) |
16 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Keith Brady on 30 January 2018 (2 pages) |
9 October 2019 | Secretary's details changed for Mr Keith Brady on 30 January 2018 (1 page) |
9 October 2019 | Change of details for Mr Keith Brady as a person with significant control on 30 January 2018 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from Unit a 107 Abercorn Street Paisley PA3 4AT to 3B Colvilles Road, Kelvin Industrial Estate, 3B Colvilles Road East Kilbride Glasgow G75 0RS on 30 January 2018 (1 page) |
28 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 July 2017 | Notification of Keith Brady as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Keith Brady as a person with significant control on 11 July 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Register(s) moved to registered inspection location (1 page) |
3 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 September 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 September 2013 | Register(s) moved to registered inspection location (1 page) |
3 September 2013 | Register inspection address has been changed (1 page) |
3 September 2013 | Register inspection address has been changed (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Incorporation (25 pages) |
24 February 2012 | Incorporation (25 pages) |