Old Kilpatrick
G60 5NE
Scotland
Director Name | James Scott |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount Pleasant Drive Old Kilpatrick G60 5HJ Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Andrew Gordon John Mcnicol 50.00% Ordinary |
---|---|
50 at £1 | James Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,517 |
Cash | £45,751 |
Current Liabilities | £64,381 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 18 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
14 June 2022 | Change of details for Andrew Gordon John Mcnicol as a person with significant control on 6 April 2016 (2 pages) |
14 June 2022 | Change of details for James Scott as a person with significant control on 6 April 2016 (2 pages) |
14 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
16 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 May 2018 | Change of details for Andrew Gordon John Mcnicol as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Change of details for James Scott as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for James Scott on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Andrew Gordon John Mcnicol on 24 May 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 June 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 16 June 2014 (1 page) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|