Bramah Avenue
East Kilbride
G75 0RD
Scotland
Director Name | Mrs Adrienne Mary McArthur Currie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Enterprise Technology Park Orion House Bramah Avenue East Kilbride G75 0RD Scotland |
Registered Address | Scottish Enterprise Technology Park Orion House Bramah Avenue East Kilbride G75 0RD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
19 November 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 June 2020 | Appointment of Mrs Adrienne Mary Mcarthur Currie as a director on 31 March 2020 (2 pages) |
31 May 2020 | Registered office address changed from C/O Stuart Mcneil at Holmes Mackillop Solicitors 109 Douglas Street Blythswood Square Glasgow G2 4HB Scotland to Westpoint House 5 Redwood Place Peel Park East Kilbride South Lanarkshire G74 5PB on 31 May 2020 (1 page) |
31 May 2020 | Director's details changed for Mr Grant James Currie on 31 May 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 January 2019 | Resolutions
|
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
1 December 2017 | Registration of charge SC5178010001, created on 28 November 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
2 January 2017 | Registered office address changed from 47 De Walden Drive Rowallan Kilmarnock Ayrshire KA3 6AA United Kingdom to C/O Stuart Mcneil at Holmes Mackillop Solicitors 109 Douglas Street Blythswood Square Glasgow G2 4HB on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from 47 De Walden Drive Rowallan Kilmarnock Ayrshire KA3 6AA United Kingdom to C/O Stuart Mcneil at Holmes Mackillop Solicitors 109 Douglas Street Blythswood Square Glasgow G2 4HB on 2 January 2017 (1 page) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|