East Kilbride
Glasgow
G74 5QD
Scotland
Director Name | Mr Philip James Dunlop |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Registered Address | 15 St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gillian Dunlop 50.00% Ordinary |
---|---|
50 at £1 | Phil Dunlop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,692 |
Cash | £6,699 |
Current Liabilities | £86,638 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
12 September 2013 | Delivered on: 13 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
22 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
25 March 2021 | Director's details changed for Mr Philip James Dunlop on 25 March 2021 (2 pages) |
25 March 2021 | Change of details for Mrs Gillian Dunlop as a person with significant control on 25 March 2021 (2 pages) |
25 March 2021 | Director's details changed for Mrs Gillian Dunlop on 25 March 2021 (2 pages) |
25 March 2021 | Change of details for Mr Philip James Dunlop as a person with significant control on 25 March 2021 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2018 | Satisfaction of charge SC4537890001 in full (4 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
8 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
8 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
12 January 2017 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Lanarkshire G32 8FH to 15 st. James Avenue East Kilbride Glasgow G74 5QD on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Lanarkshire G32 8FH to 15 st. James Avenue East Kilbride Glasgow G74 5QD on 12 January 2017 (1 page) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 August 2014 | Director's details changed for Mr Phillip Dunlop on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Phil Dunlop on 1 January 2014 (2 pages) |
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Phillip Dunlop on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Phil Dunlop on 1 January 2014 (2 pages) |
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Phil Dunlop on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Phillip Dunlop on 1 January 2014 (2 pages) |
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 September 2013 | Registration of charge 4537890001 (6 pages) |
13 September 2013 | Registration of charge 4537890001 (6 pages) |
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|