Prestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director Name | Mr John Joseph Kearney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 December 2014(same day as company formation) |
Role | Licencee |
Country of Residence | Scotland |
Correspondence Address | 1 Orchill Drive Plains Airdrie Lanarkshire ML6 7US Scotland |
Director Name | Mr Scott Kincaid |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cadzow Street Hamilton ML3 6DZ Scotland |
Registered Address | Thistle Accountancy Services West Wing, Third Floor Prestongrange House Prestonpans East Lothian EH32 9RP Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Joseph Kearney 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
12 February 2020 | Cessation of Scott Kincaid as a person with significant control on 11 February 2020 (1 page) |
---|---|
12 February 2020 | Notification of John Kearney as a person with significant control on 11 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Scott Kincaid as a director on 11 February 2020 (1 page) |
12 February 2020 | Appointment of Mr John Joseph Kearney as a director on 11 February 2020 (2 pages) |
12 January 2020 | Notification of Scott Kincaid as a person with significant control on 17 December 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
19 December 2019 | Registered office address changed from 1 Orchill Drive Plains Airdrie Lanarkshire ML6 7US to 94 Big Tree Bar 94 Whifflet Street Coatbridge ML5 4EJ on 19 December 2019 (1 page) |
19 December 2019 | Registered office address changed from 45 Stonehouse Bar Cadzow Street Hamilton ML3 6DZ Scotland to 94 Big Tree Bar 94 Whifflet Street Coatbridge ML5 4EJ on 19 December 2019 (1 page) |
18 December 2019 | Cessation of John Joseph Kearney as a person with significant control on 17 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Scott Kincaid as a director on 17 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of John Joseph Kearney as a director on 17 December 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 December 2014 | Incorporation Statement of capital on 2014-12-24
|
24 December 2014 | Incorporation Statement of capital on 2014-12-24
|