Newton Mearns
Glasgow
G77 5AY
Scotland
Director Name | Mr Anthony Kilna |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mulben Terrace Glasgow G53 7LF Scotland |
Director Name | Mr David Milne |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Langhaul Road Crookston Glasgow G53 7SE Scotland |
Telephone | 0141 8105444 |
---|---|
Telephone region | Glasgow |
Registered Address | 19 Prestwick Place Newton Mearns Glasgow G77 5AY Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | David Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,415 |
Cash | £15,753 |
Current Liabilities | £78,763 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 October 2019 | Registered office address changed from C/O Gallone and Co Newton Place Glasgow G3 7PY Scotland to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 18 October 2019 (1 page) |
5 August 2019 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Gallone and Co Newton Place Glasgow G3 7PY on 5 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
24 May 2017 | Registered office address changed from 61 Langhaul Road Glasgow G53 7SE Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 61 Langhaul Road Glasgow G53 7SE Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 24 May 2017 (1 page) |
27 March 2017 | Registered office address changed from C/O Figured Out Ltd 27 Hutton Drive East Kilbride Glasgow G74 4GJ Scotland to 61 Langhaul Road Glasgow G53 7SE on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from C/O Figured Out Ltd 27 Hutton Drive East Kilbride Glasgow G74 4GJ Scotland to 61 Langhaul Road Glasgow G53 7SE on 27 March 2017 (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
23 September 2016 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to C/O Figured Out Ltd 27 Hutton Drive East Kilbride Glasgow G74 4GJ on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to C/O Figured Out Ltd 27 Hutton Drive East Kilbride Glasgow G74 4GJ on 23 September 2016 (1 page) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Compulsory strike-off action has been suspended (1 page) |
14 October 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | Registered office address changed from Unit 2 Centrepoint 59 Montrose Avenue Hillington Business Park Glasgow G52 4LZ to 21 Forbes Place Paisley Renfrewshire PA1 1UT on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Unit 2 Centrepoint 59 Montrose Avenue Hillington Business Park Glasgow G52 4LZ to 21 Forbes Place Paisley Renfrewshire PA1 1UT on 14 August 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 March 2014 | Termination of appointment of Anthony Kilna as a director (1 page) |
6 March 2014 | Termination of appointment of Anthony Kilna as a director (1 page) |
2 October 2013 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page) |
23 August 2013 | Appointment of Mr David Milne as a director (2 pages) |
23 August 2013 | Appointment of Mr David Milne as a director (2 pages) |
3 July 2013 | Termination of appointment of David Milne as a director (1 page) |
3 July 2013 | Termination of appointment of David Milne as a director (1 page) |
17 June 2013 | Incorporation Statement of capital on 2013-06-17
|
17 June 2013 | Incorporation Statement of capital on 2013-06-17
|