East Kilbride
Glasgow
G75 8RR
Scotland
Director Name | Mr Robin Alexander Murray Haddow |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR Scotland |
Director Name | Miss Ailie Elizabeth Haddow |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Equestrian Yard Manager |
Country of Residence | Scotland |
Correspondence Address | Easterhouse Of Jackton East Kilbride Glasgow G75 8RR Scotland |
Registered Address | Viewfield Yard Viewfield Yard East Kilbride Glasgow G75 8RR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
9 January 2018 | Delivered on: 15 January 2018 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
28 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
16 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
17 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Appointment of Mr Robin Alexander Murray Haddow as a director on 26 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 June 2019 | Notice of completion of voluntary arrangement (11 pages) |
26 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
13 December 2018 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
12 September 2018 | Registered office address changed from Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB to Viewfield Yard Viewfield Yard East Kilbride Glasgow G75 8RR on 12 September 2018 (1 page) |
31 May 2018 | Notice of end of Administration (12 pages) |
15 January 2018 | Registration of charge SC4477900001, created on 9 January 2018 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 December 2017 | Notice of result of meeting creditors (1 page) |
4 December 2017 | Notice of result of meeting creditors (1 page) |
30 November 2017 | Notice of result of meeting creditors (18 pages) |
30 November 2017 | Notice of result of meeting creditors (18 pages) |
30 November 2017 | Statement of affairs with form 2.13B(Scot) (19 pages) |
30 November 2017 | Notice of report of meeting approving voluntary arrangement (5 pages) |
30 November 2017 | Statement of affairs with form 2.13B(Scot) (19 pages) |
30 November 2017 | Notice of report of meeting approving voluntary arrangement (5 pages) |
28 November 2017 | Statement of administrator's proposal (17 pages) |
28 November 2017 | Statement of administrator's proposal (17 pages) |
13 November 2017 | Statement of administrator's proposal (9 pages) |
13 November 2017 | Statement of administrator's proposal (9 pages) |
17 October 2017 | Registered office address changed from Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 October 2017 (2 pages) |
16 October 2017 | Appointment of an administrator (2 pages) |
16 October 2017 | Appointment of an administrator (2 pages) |
14 September 2017 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR on 14 September 2017 (2 pages) |
14 September 2017 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR on 14 September 2017 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Notification of Stewart Richard Wilson as a person with significant control on 20 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 July 2017 | Notification of Stewart Richard Wilson as a person with significant control on 7 July 2017 (2 pages) |
6 July 2017 | Notification of Stewart Richard Wilson as a person with significant control on 20 June 2017 (2 pages) |
6 July 2017 | Notification of Stewart Richard Wilson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Stewart Richard Wilson as a person with significant control on 20 June 2017 (2 pages) |
19 April 2017 | Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (2 pages) |
19 April 2017 | Appointment of Stewart Richard Wilson as a director on 29 March 2017 (3 pages) |
19 April 2017 | Appointment of Stewart Richard Wilson as a director on 29 March 2017 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
4 December 2015 | Company name changed q plant management LTD\certificate issued on 04/12/15
|
4 December 2015 | Company name changed q plant management LTD\certificate issued on 04/12/15
|
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Director's details changed for Miss Ailie Haddow on 17 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Miss Ailie Haddow on 17 May 2015 (2 pages) |
6 January 2015 | Accounts made up to 30 April 2014 (9 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
6 January 2015 | Accounts made up to 30 April 2014 (9 pages) |
10 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (3 pages) |
10 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (3 pages) |
25 June 2014 | Registered office address changed from Moncrieff House 69 West Nile Street 5Th Floor Glasgow G1 2LT Scotland on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Moncrieff House 69 West Nile Street 5th Floor Glasgow G1 2LT Scotland on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Moncrieff House 69 West Nile Street 5th Floor Glasgow G1 2LT Scotland on 25 June 2014 (2 pages) |
16 April 2013 | Incorporation (20 pages) |
16 April 2013 | Incorporation (20 pages) |