Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director Name | Mr Stefan Sekulowicz |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Block1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland |
Director Name | Mrs Alison Clare Paterson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Chapelhall Industrial Estate Chapelhall In Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Mrs Claire Marion Sekulowicz |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Chapelhall Industrial Estate Chapelhall In Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.clydekitchens.co.uk |
---|
Registered Address | C/O The P&T Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 March 2021 (3 years ago) |
---|---|
Next Return Due | 22 March 2022 (overdue) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 April 2018 | Amended total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
13 February 2018 | Director's details changed for Mrs Claire Marion Sekulowicz on 11 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mrs Alison Clare Paterson on 12 February 2018 (2 pages) |
22 June 2017 | Appointment of Mrs Alison Clare Paterson as a director on 1 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Claire Marion Sekulowicz as a director on 1 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Alison Clare Paterson as a director on 1 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Claire Marion Sekulowicz as a director on 1 June 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 November 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH on 10 November 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Stefan Sekulowicz on 12 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Stefan Sekulowicz on 12 September 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Brian Paterson on 24 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stefan Sekulowicz on 24 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Brian Paterson on 24 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stefan Sekulowicz on 24 June 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
29 July 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 March 2014 (1 page) |
29 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 March 2014 (1 page) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
8 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
8 March 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
4 April 2012 | Appointment of Mr Brian Paterson as a director (2 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
4 April 2012 | Appointment of Mr Stefan Sekulowicz as a director (2 pages) |
4 April 2012 | Appointment of Mr Brian Paterson as a director (2 pages) |
4 April 2012 | Appointment of Mr Stefan Sekulowicz as a director (2 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
8 March 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
8 March 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
8 March 2012 | Incorporation (28 pages) |
8 March 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 March 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page) |
8 March 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 March 2012 | Incorporation (28 pages) |
8 March 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 March 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 March 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page) |