Kirkintilloch
Glasgow
G66 1QA
Scotland
Director Name | Mr Christopher Steel |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Unit 6e High Street Industrial Estate Kirkintilloch Glasgow G66 1PN Scotland |
Director Name | Mr Derek Steel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 18 Glenview Crescent Moodiesburn Glasgow G69 0JR Scotland |
Registered Address | 39 Eastside Kirkintilloch Glasgow G66 1QA Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
Address Matches | 2 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
21 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
10 March 2023 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
10 March 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
13 July 2021 | Notification of Helen Steel as a person with significant control on 5 March 2021 (2 pages) |
13 July 2021 | Termination of appointment of Derek Steel as a director on 5 March 2021 (1 page) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2021 | Appointment of Mrs Helen Steel as a director on 5 March 2021 (2 pages) |
6 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Notification of John Wyvar as a person with significant control on 21 November 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
22 March 2018 | Cessation of Christopher Steel as a person with significant control on 31 March 2017 (1 page) |
22 March 2018 | Cessation of Christopher Steel as a person with significant control on 31 March 2017 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
4 April 2017 | Appointment of Mr Derek Steel as a director on 1 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Unit 6E High Street Industrial Estate Kirkintilloch Glasgow G66 1PN Scotland to 39 Eastside Kirkintilloch Glasgow G66 1QA on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Christopher Steel as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Christopher Steel as a director on 31 March 2017 (1 page) |
4 April 2017 | Registered office address changed from Unit 6E High Street Industrial Estate Kirkintilloch Glasgow G66 1PN Scotland to 39 Eastside Kirkintilloch Glasgow G66 1QA on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Derek Steel as a director on 1 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|