Kilbarchan
Johnstone
PA10 2PA
Scotland
Director Name | Mr David Hughes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 75 Morningside Drive Edinburgh EH10 5NJ Scotland |
Director Name | Mr Robert Andrew Scott-Dempster |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 16 July 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Registered Address | Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Evridiki Stakis Christie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,532 |
Cash | £3,267 |
Current Liabilities | £4,074 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
12 May 2014 | Delivered on: 12 May 2014 Persons entitled: Evros Stakis Niki Stakis-Stylianides Mes Evridiki Stakis Christie Rena Catherine Stakis Capoyanopoulos Classification: A registered charge Outstanding |
---|
12 December 2023 | Total exemption full accounts made up to 5 April 2023 (10 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
1 March 2023 | Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 6 April 2016 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
25 April 2022 | Change of details for Mr Alexandros Stakis as a person with significant control on 15 April 2022 (2 pages) |
25 April 2022 | Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 14 April 2022 (2 pages) |
25 April 2022 | Registered office address changed from Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ Scotland to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on 25 April 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Mr David Hughes on 20 April 2021 (2 pages) |
26 February 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
9 January 2019 | Current accounting period extended from 31 March 2019 to 5 April 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
18 April 2018 | Notification of Alexandros Stakis as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Cessation of Alexandros Stakis as a person with significant control on 6 April 2016 (1 page) |
16 April 2018 | Registered office address changed from Glentyan House Glentyan Estate Church Street Kilbarchan Renfrewshire PA10 2PA to Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ on 16 April 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
16 July 2014 | Termination of appointment of Robert Andrew Scott-Dempster as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Robert Andrew Scott-Dempster as a director on 16 July 2014 (1 page) |
12 May 2014 | Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages) |
12 May 2014 | Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages) |
12 May 2014 | Registration of charge 4752770001 (18 pages) |
12 May 2014 | Registration of charge 4752770001 (18 pages) |
15 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|