East Kilbride
Glasgow
G74 5HD
Scotland
Secretary Name | Mrs Lesley Dickson |
---|---|
Status | Current |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rennie Place East Kilbride Glasgow G74 5HD Scotland |
Registered Address | C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Robert Dickson & Emma Dickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,378 |
Cash | £983 |
Current Liabilities | £57,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
16 November 2016 | Delivered on: 19 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The subjects known as and forming flat 1/4, 25E mingarry street, north kelvinside, glasgow (title number GLA130775). Outstanding |
---|---|
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Aldermore Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 rennie place, east kilbride, glasgow LAN123049. Outstanding |
28 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
3 May 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
17 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
14 March 2023 | Appointment of Mrs Lesley Cameron Dickson as a director on 14 March 2023 (2 pages) |
22 December 2022 | Notification of Emma Cameron Dickson as a person with significant control on 6 April 2018 (2 pages) |
22 December 2022 | Change of details for Mr Robert Dickson as a person with significant control on 6 April 2018 (2 pages) |
1 December 2022 | Registered office address changed from Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF Scotland to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 December 2022 (1 page) |
29 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 December 2018 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on 11 December 2018 (1 page) |
5 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 November 2016 | Registration of charge SC4196870003, created on 16 November 2016 (6 pages) |
19 November 2016 | Registration of charge SC4196870003, created on 16 November 2016 (6 pages) |
6 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 March 2012 | Incorporation (23 pages) |
16 March 2012 | Incorporation (23 pages) |