East Kilbride
Glasgow
G74 5PA
Scotland
Director Name | Mr Scott Alexander Lowe |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(2 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | It Applications Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Downfield Gardens Bothwell Glasgow G71 8UW Scotland |
Registered Address | Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Sarah Helen Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,798 |
Cash | £1,996 |
Current Liabilities | £283,910 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
16 April 2014 | Delivered on: 2 May 2014 Satisfied on: 10 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
---|
2 May 2023 | Change of details for Mrs Sarah Helen Kay as a person with significant control on 2 May 2023 (2 pages) |
---|---|
18 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
17 April 2023 | Director's details changed for Mr Scott Alexander Lowe on 15 January 2023 (2 pages) |
17 April 2023 | Director's details changed for Sarah Helen Kay on 15 January 2023 (2 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 February 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
13 August 2021 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA on 13 August 2021 (1 page) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
24 February 2016 | Appointment of Mr Scott Alexander Lowe as a director on 20 January 2016 (2 pages) |
24 February 2016 | Appointment of Mr Scott Alexander Lowe as a director on 20 January 2016 (2 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Satisfaction of charge SC4674620001 in full (4 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Satisfaction of charge SC4674620001 in full (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 May 2014 | Registration of charge 4674620001 (11 pages) |
2 May 2014 | Registration of charge 4674620001 (11 pages) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|