East Kilbride
Glasgow
G74 1BD
Scotland
Director Name | Miss Lynnette Thomson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Kirktonholme Road East Kilbride Glasgow G74 1BD Scotland |
Website | www.commwire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01355 458081 |
Telephone region | East Kilbride |
Registered Address | Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | James Mclaughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,904 |
Cash | £28,903 |
Current Liabilities | £75,408 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
3 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
19 February 2021 | Registered office address changed from Oakfield House 31 Main Street East Kilbride Glasgow G74 4JU Scotland to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 19 February 2021 (1 page) |
29 October 2020 | Notification of Lynnette Thomson as a person with significant control on 22 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
22 October 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
1 October 2020 | Registered office address changed from Oakfield House Oakfiled House 31 Main Street East Kilbride Glasgow G74 4JU Scotland to Oakfield House 31 Main Street East Kilbride Glasgow G74 4JU on 1 October 2020 (1 page) |
1 October 2020 | Registered office address changed from Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD to Oakfield House Oakfiled House 31 Main Street East Kilbride Glasgow G74 4JU on 1 October 2020 (1 page) |
9 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
14 December 2017 | Appointment of Miss Lynnette Thomson as a director on 12 December 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 May 2016 | Director's details changed for Mr James Mclaughlin on 15 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr James Mclaughlin on 15 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr James Mclaughlin on 15 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr James Mclaughlin on 15 April 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 April 2015 | Registered office address changed from 97 Kirktonholme Road East Kilbride Glasgow G74 1BB to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 97 Kirktonholme Road East Kilbride Glasgow G74 1BB to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 97 Kirktonholme Road East Kilbride Glasgow G74 1BB to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 8 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
10 October 2012 | Incorporation (24 pages) |
10 October 2012 | Incorporation (24 pages) |