East Kilbride
G75 0RN
Scotland
Secretary Name | Mrs Joanna Kilpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Torrance Avenue East Kilbride G75 0RN Scotland |
Registered Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Joanna Kilpatrick 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
22 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (5 pages) |
---|---|
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (5 pages) |
12 March 2019 | Resolutions
|
12 March 2019 | Company name changed bibbidi bobbidi ayrshire LTD\certificate issued on 12/03/19
|
7 March 2019 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 7 March 2019 (2 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 June 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
1 June 2015 | Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 1 June 2015 (2 pages) |
3 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|