East Kilbride
Glasgow
South Lanarkshire
G74 3TG
Scotland
Director Name | Mr Christopher Miller |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2024) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 51 Flinders Place East Kilbride Glasgow South Lanarkshire G75 8EZ Scotland |
Registered Address | Unit & Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park Glasgow G75 0QR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
1 at £1 | Richard Bremner Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,662 |
Cash | £1,171 |
Current Liabilities | £18,554 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
17 August 2020 | Registered office address changed from 36 Shaftesbury Court Glen Isla East Kilbride Glasgow South Lanarkshire G74 3TG Scotland to 36 Shaftesbury Court East Kilbride Glasgow South Lanarkshire G74 3RE on 17 August 2020 (1 page) |
24 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
17 July 2020 | Registered office address changed from 77 Glen Isla East Kilbride Glasgow G74 3TG to 36 Shaftesbury Court Glen Isla East Kilbride Glasgow South Lanarkshire G74 3TG on 17 July 2020 (1 page) |
17 July 2020 | Change of details for Mr Richard Bremner Miller as a person with significant control on 15 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Richard Bremner Miller on 15 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Richard Bremner Miller on 17 July 2020 (2 pages) |
12 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 June 2015 | Company name changed bremner reid LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed bremner reid LIMITED\certificate issued on 29/06/15
|
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Richard Bremner Miller on 16 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Richard Bremner Miller on 16 July 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 November 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
7 November 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
18 August 2013 | Registered office address changed from 54 Duncansby Way Perth PH1 5XF Scotland on 18 August 2013 (1 page) |
18 August 2013 | Registered office address changed from 54 Duncansby Way Perth PH1 5XF Scotland on 18 August 2013 (1 page) |
18 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2012 | Registered office address changed from 54 Duncansby Way Perth PH12 5XF Scotland on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Richard Bremner Miller on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Richard Bremner Miller on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from 54 Duncansby Way Perth PH12 5XF Scotland on 17 July 2012 (1 page) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|