Uddingston
Glasgow
G71 6QU
Scotland
Director Name | Miss Lorna McCandlish |
---|---|
Date of Birth | September 1983 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Durum Lane Cambuslang Glasgow G72 6QJ Scotland |
Secretary Name | Miss Lorna McCandlish |
---|---|
Status | Current |
Appointed | 19 April 2013(2 days after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Durum Lane Cambuslang Glasgow G72 6QJ Scotland |
Registered Address | 8 Durum Lane Cambuslang Glasgow G72 6QJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan Love 50.00% Ordinary |
---|---|
1 at £1 | Lorna Mccandlish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £526 |
Current Liabilities | £3,871 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 April 2021 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 May 2022 (overdue) |
29 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
---|---|
18 May 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
9 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2021 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 May 2017 | Registered office address changed from 6 Copperfield Lane Uddingston Glasgow G71 6QU Scotland to 8 Durum Lane Cambuslang Glasgow G72 6QJ on 31 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 May 2017 | Registered office address changed from 6 Copperfield Lane Uddingston Glasgow G71 6QU Scotland to 8 Durum Lane Cambuslang Glasgow G72 6QJ on 31 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 8 Durum Lane Cambuslang Glasgow South Lanarkshire G72 6QJ to 6 Copperfield Lane Uddingston Glasgow G71 6QU on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 8 Durum Lane Cambuslang Glasgow South Lanarkshire G72 6QJ to 6 Copperfield Lane Uddingston Glasgow G71 6QU on 24 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Registered office address changed from 6 Copperfield Lane Uddingston Glasgow G71 6QU to 8 Durum Lane Cambuslang Glasgow South Lanarkshire G72 6QJ on 15 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from 6 Copperfield Lane Uddingston Glasgow G71 6QU to 8 Durum Lane Cambuslang Glasgow South Lanarkshire G72 6QJ on 15 January 2016 (2 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Appointment of Miss Lorna Mccandlish as a director (2 pages) |
11 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Appointment of Miss Lorna Mccandlish as a director (2 pages) |
19 April 2013 | Appointment of Miss Lorna Mccandlish as a secretary (1 page) |
19 April 2013 | Appointment of Miss Lorna Mccandlish as a secretary (1 page) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|