Cumbernauld
Glasgow
G67 2XX
Scotland
Director Name | Mrs Lyndsay Brannan |
---|---|
Date of Birth | January 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Director Name | Mr Peter John Fane |
---|---|
Date of Birth | August 1962 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG Scotland |
Director Name | Mr Simon Patrick Thomson |
---|---|
Date of Birth | July 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG Scotland |
Director Name | Mr Edward Houston |
---|---|
Date of Birth | April 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Main Road Condorrat Cumbernauld Glasgow G67 4AY Scotland |
Director Name | Mr Edward Gallacher Houston |
---|---|
Date of Birth | April 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 114 Main Road Condorrat Cumbernauld Glasgow G67 4AY Scotland |
Director Name | Mr James Brannan |
---|---|
Date of Birth | August 1987 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2021) |
Role | Landscaper |
Country of Residence | Scotland |
Correspondence Address | 60 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Director Name | Mrs Lyndsay Brannan |
---|---|
Date of Birth | January 1989 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Registered Address | Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | James Brannan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,278 |
Cash | £21,727 |
Current Liabilities | £29,643 |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 June 2021 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2022 (1 month, 1 week from now) |
12 November 2021 | Appointment of Mr Peter John Fane as a director on 2 November 2021 (2 pages) |
---|---|
12 November 2021 | Appointment of Mr Simon Patrick Thomson as a director on 2 November 2021 (2 pages) |
12 November 2021 | Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2 November 2021 (2 pages) |
12 November 2021 | Registered office address changed from 60 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG on 12 November 2021 (1 page) |
12 November 2021 | Termination of appointment of Lyndsay Brannan as a director on 2 November 2021 (1 page) |
12 November 2021 | Termination of appointment of James Brannan as a director on 2 November 2021 (1 page) |
12 November 2021 | Cessation of James Brannan as a person with significant control on 2 November 2021 (1 page) |
12 November 2021 | Cessation of Lyndsay Brannan as a person with significant control on 2 November 2021 (1 page) |
17 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 June 2018 | Change of details for Mr James Brannan as a person with significant control on 18 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 June 2018 | Notification of Lyndsay Brannan as a person with significant control on 18 June 2018 (2 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
19 June 2018 | Director's details changed for Mrs Lyndsay Brannan on 18 June 2018 (2 pages) |
19 June 2018 | Change of details for Mr James Brannan as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 60 Tannoch Drive Cumbernauld Glasgow G67 2XX on 19 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mrs Lyndsay Brannan on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr James Brannan on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mrs Lyndsay Brannan on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr James Brannan on 28 July 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 July 2015 | Appointment of Mrs Lyndsay Brannan as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Lyndsay Brannan as a director on 21 July 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 February 2014 | Registered office address changed from 28 Kirkconnel Avenue Cumbernauld Glasgow G68 9NQ Scotland on 7 February 2014 (1 page) |
7 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
7 February 2014 | Registered office address changed from 28 Kirkconnel Avenue Cumbernauld Glasgow G68 9NQ Scotland on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 28 Kirkconnel Avenue Cumbernauld Glasgow G68 9NQ Scotland on 7 February 2014 (1 page) |
7 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 January 2014 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom on 27 January 2014 (1 page) |
23 January 2014 | Company name changed the lens doctor LTD\certificate issued on 23/01/14
|
23 January 2014 | Company name changed the lens doctor LTD\certificate issued on 23/01/14
|
22 January 2014 | Appointment of Mr James Brannan as a director (2 pages) |
22 January 2014 | Termination of appointment of Edward Houston as a director (1 page) |
22 January 2014 | Appointment of Mr James Brannan as a director (2 pages) |
22 January 2014 | Termination of appointment of Edward Houston as a director (1 page) |
19 April 2013 | Incorporation (21 pages) |
19 April 2013 | Incorporation (21 pages) |