Cumbernauld
Glasgow
G67 2XX
Scotland
Director Name | Miss Danielle Rice |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Director Name | Mrs Evelyn Rice |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Director Name | Mr Lachlan McLean |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Miss Danielle Rice |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Registered Address | 30 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Michael Gerald Rice 60.00% Ordinary |
---|---|
40 at £1 | Lachlan Mclean 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,229 |
Cash | £2,590 |
Current Liabilities | £237,777 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
9 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Danielle Rice as a director on 24 April 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
26 December 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
26 December 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
29 November 2017 | Appointment of Miss Danielle Rice as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Miss Danielle Rice as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Evelyn Rice as a director on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Michael Gerard Rice as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Michael Gerard Rice as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 30 Tannoch Drive Cumbernauld Glasgow G67 2XX on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 30 Tannoch Drive Cumbernauld Glasgow G67 2XX on 29 November 2017 (1 page) |
29 November 2017 | Appointment of Mrs Evelyn Rice as a director on 29 November 2017 (2 pages) |
13 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Lachlan Mclean as a director on 31 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Lachlan Mclean as a director on 31 March 2016 (1 page) |
13 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Appointment of Mr Michael Gerald Rice as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Michael Gerald Rice as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Michael Gerald Rice as a director on 1 December 2015 (2 pages) |
6 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|