Cumbernauld
Glasgow
G67 4JB
Scotland
Director Name | Mr Michael Stokes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a Tannoch Drive Lenziemill Industrial Estate Cumbernauld G67 2XX Scotland |
Director Name | Michael Stokes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland |
Secretary Name | Michael Stokes |
---|---|
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland |
Registered Address | 9a Tannoch Drive Lenziemill Industrial Estate Cumbernauld G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
12 February 2019 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
15 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
4 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 December 2016 | Appointment of Mr Michael Stokes as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Michael Stokes as a director on 12 December 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
3 March 2016 | Director's details changed for Kevin Martin Byrne on 18 December 2015 (2 pages) |
3 March 2016 | Director's details changed for Kevin Martin Byrne on 18 December 2015 (2 pages) |
3 March 2016 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland to 9a Tannoch Drive Lenziemill Industrial Estate Cumbernauld G67 2XX on 3 March 2016 (1 page) |
3 March 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
3 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
3 March 2016 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland to 9a Tannoch Drive Lenziemill Industrial Estate Cumbernauld G67 2XX on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
29 December 2014 | Termination of appointment of Michael Stokes as a director on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Michael Stokes as a secretary on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Michael Stokes as a secretary on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Michael Stokes as a director on 18 December 2014 (1 page) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|