East Kilbride
Glasgow
G74 1AE
Scotland
Director Name | Allison McCole |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Newlands Place East Kilbride Glasgow G74 1AE Scotland |
Director Name | Mrs Margaret Anne Toner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Whitemoss Road The Village East Kilbride Glasgow G74 4JB Scotland |
Registered Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Margaret Toner 50.00% Ordinary |
---|---|
25 at £1 | Allison Mccole 25.00% Ordinary |
25 at £1 | Brian Joseph Mccole 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Janet Collins (As Executor Nominate of the Late Janet Young Steel) Allan Steel (As Executor Nominate of the Late Janet Young Steel) Classification: A registered charge Particulars: All and whole the subjects shown delineated in red on the plan annexed to the standard security, forming part and portion of all and whole the subjects on the north west side of newlands road, east kilbride. Title number LAN108640. Outstanding |
---|
4 December 2020 | Termination of appointment of Margaret Anne Toner as a director on 1 December 2020 (1 page) |
---|---|
4 December 2020 | Termination of appointment of Allison Mccole as a director on 1 December 2020 (1 page) |
20 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
2 April 2019 | Registration of charge SC4615110001, created on 29 March 2019 (7 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 August 2015 | Sub-division of shares on 16 July 2015 (5 pages) |
24 August 2015 | Sub-division of shares on 16 July 2015 (5 pages) |
18 August 2015 | Resolutions
|
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
13 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|