East Kilbride
Glasgow
G74 1AQ
Scotland
Secretary Name | Stephen Hill |
---|---|
Status | Current |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Registered Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Gary Souden 80.00% Ordinary |
---|---|
20 at £1 | Stephen Hill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,470 |
Cash | £9,253 |
Current Liabilities | £65,341 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (11 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 August 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 August 2017 | Notification of Gary David Souden as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of Gary David Souden as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
28 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
23 January 2014 | Registered office address changed from 17 Brouster Hill East Kilbride Glasgow G74 1AQ United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 17 Brouster Hill East Kilbride Glasgow G74 1AQ United Kingdom on 23 January 2014 (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|