East Kilbride
G74 1LB
Scotland
Director Name | Mrs Alison Bavaird |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB Scotland |
Director Name | Mr Gordon David Bavaird |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB Scotland |
Director Name | Mr Joseph Michael Keenan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB Scotland |
Telephone | 01355 232425 |
---|---|
Telephone region | East Kilbride |
Registered Address | 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
25 at £1 | Alison Bavaird 25.00% Ordinary |
---|---|
25 at £1 | Gordon David Bavaird 25.00% Ordinary |
25 at £1 | Joseph Michael Kennan 25.00% Ordinary |
25 at £1 | Linda Elizabeth Keenan 25.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
28 June 2015 | Delivered on: 30 June 2015 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: 1-3 princes square, east kilbride, glasgow LAN202343. Outstanding |
---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 August 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
19 August 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 June 2015 | Registration of charge SC4924560001, created on 28 June 2015 (5 pages) |
30 June 2015 | Registration of charge SC4924560001, created on 28 June 2015 (5 pages) |
22 April 2015 | Director's details changed for Mr Joseph Kennan on 27 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Joseph Kennan as a director on 27 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Joseph Kennan on 27 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Joseph Kennan as a director on 27 March 2015 (2 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
16 April 2015 | Appointment of Mr Gordon David Bavaird as a director on 27 March 2015 (3 pages) |
16 April 2015 | Appointment of Mrs Alison Bavaird as a director on 27 March 2015 (3 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
16 April 2015 | Appointment of Mrs Alison Bavaird as a director on 27 March 2015 (3 pages) |
16 April 2015 | Appointment of Mr Gordon David Bavaird as a director on 27 March 2015 (3 pages) |
10 March 2015 | Registered office address changed from 36 Muir Street Motherwell Lanarkshire ML1 1BW United Kingdom to 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 36 Muir Street Motherwell Lanarkshire ML1 1BW United Kingdom to 1-3 Princes Mall, Town Centre East Kilbride Glasgow G74 1LB on 10 March 2015 (1 page) |
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|