East Kilbride
Glasgow
G74 5LW
Scotland
Director Name | Mr Gerrard McSherry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Stephen James Ball |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 587 St Peter Port Guernsey GY1 6LS |
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 March 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Alan Blair |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
10 April 2018 | Delivered on: 23 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 April 2018 | Registration of charge SC5045140001, created on 10 April 2018 (17 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
22 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 17 April 2017
|
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Colin Shields Barclay as a director on 18 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Colin Shields Barclay as a director on 18 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Stephen James Ball as a director on 18 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Stephen James Ball as a director on 18 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
25 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG United Kingdom to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Gerrard Mcsherry as a director on 29 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Alan Blair as a director on 30 January 2016 (1 page) |
25 February 2016 | Appointment of Mr Gerrard Mcsherry as a director on 29 January 2016 (2 pages) |
25 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG United Kingdom to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Michael Brian Julian Lulham as a director on 29 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Alan Blair as a director on 30 January 2016 (1 page) |
25 February 2016 | Appointment of Mr Michael Brian Julian Lulham as a director on 29 January 2016 (2 pages) |
28 April 2015 | Incorporation
Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation
Statement of capital on 2015-04-28
|