Whitecrook
Clydebank
G81 1DP
Scotland
Director Name | Mr Noah Longwe |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Porterfield Road Fleming Suite, First Floor Westway Business Park Renfrew PA4 8DJ Scotland |
Director Name | Ms Rose Sehakizinka |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2/16 Braes Avenue Whitecrook Clydebank G81 1DP Scotland |
Director Name | Miss Carol Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2/16 Braes Avenue Whitecrook Clydebank G81 1DP Scotland |
Director Name | Mrs Ethel Apiliga |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2017) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | 24 Abercrombie Drive Abercrombie Drive Bearsden Glasgow G61 4RR Scotland |
Registered Address | 35 Porterfield Road Fleming Suite, First Floor Westway Business Park Renfrew PA4 8DJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2k at £1 | Apiliga Ethel 25.00% Ordinary |
---|---|
2k at £1 | Carol Young 25.00% Ordinary |
2k at £1 | Catherine Longwe 25.00% Ordinary |
2k at £1 | Rose Sehakizinka 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
11 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
2 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
23 January 2019 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Rose Sehakizinka as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Carol Young as a director on 21 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 September 2017 | Termination of appointment of Ethel Apiliga as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Ethel Apiliga as a director on 31 August 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from 2/16 Braes Avenue Whitecrook Clydebank G81 1DP to St James Business Centre Linwood Road Paisley PA3 3AT on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 2/16 Braes Avenue Whitecrook Clydebank G81 1DP to St James Business Centre Linwood Road Paisley PA3 3AT on 12 July 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 April 2015 | Appointment of Mrs Ethel Apiliga as a director on 1 February 2014 (2 pages) |
22 April 2015 | Appointment of Mrs Ethel Apiliga as a director on 1 February 2014 (2 pages) |
22 April 2015 | Appointment of Mrs Ethel Apiliga as a director on 1 February 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|