Clarkston
G76 8AG
Scotland
Registered Address | C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | John Mckay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 23 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 6 August 2022 (overdue) |
11 January 2023 | Registered office address changed from Block 2 7 Beechfield Road Willowyard Industrial Estate Beith Ayrshire KA15 1LN Scotland to C/O Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 11 January 2023 (2 pages) |
---|---|
30 December 2022 | Resolutions
|
8 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
22 October 2021 | Compulsory strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
21 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2021 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
23 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
14 June 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
22 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 July 2016 | Company name changed eden bay (glasgow) LIMITED\certificate issued on 01/07/16
|
1 July 2016 | Company name changed eden bay (glasgow) LIMITED\certificate issued on 01/07/16
|
1 July 2016 | Registered office address changed from 42 the Quadrant Clarkston G76 8AG to Block 2 7 Beechfield Road Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 42 the Quadrant Clarkston G76 8AG to Block 2 7 Beechfield Road Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 1 July 2016 (1 page) |
4 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|