East Kilbride
Glasgow
G75 8WT
Scotland
Secretary Name | Derek Devlin |
---|---|
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 James Shepherd Grove East Kilbride Glasgow G75 8WT Scotland |
Website | www.side-effectsofsmoking.com |
---|
Registered Address | 7 James Shepherd Grove East Kilbride Glasgow G75 8WT Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Derek Devlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £9,315 |
Current Liabilities | £10,101 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
25 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
25 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
3 July 2017 | Secretary's details changed for Derek Devlin on 29 November 2016 (1 page) |
3 July 2017 | Secretary's details changed for Derek Devlin on 29 November 2016 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Director's details changed for Mr Derek Devlin on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA Scotland to 7 James Shepherd Grove East Kilbride Glasgow G75 8WT on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Derek Devlin on 29 November 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Registered office address changed from C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA Scotland to 7 James Shepherd Grove East Kilbride Glasgow G75 8WT on 29 November 2016 (1 page) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 March 2016 | Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ Scotland to C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ Scotland to C/O Suite 2.4 33 Dalmarnock Road Glasgow G40 4LA on 25 March 2016 (1 page) |
5 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 78 Montford Avenue Kings Park Glasgow Lanarkshire G444NZ on 5 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 October 2014 | Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G44 4NZ to 272 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 78 Montford Avenue Kings Park Glasgow Lanarkshire G44 4NZ to 272 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Company name changed hornet internet marketing LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Company name changed hornet internet marketing LIMITED\certificate issued on 28/03/12
|
28 February 2012 | Incorporation (21 pages) |
28 February 2012 | Incorporation (21 pages) |