East Kilbride
South Lanarkshire
G74 4LY
Scotland
Director Name | Mr Scott Ewart |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(4 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jacobean House Glebe Street East Kilbride South Lanarkshire G74 4LY Scotland |
Registered Address | Jacobean House Glebe Street East Kilbride South Lanarkshire G74 4LY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 June 2020 | Notification of Scott Ewart as a person with significant control on 19 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Scott Ewart as a director on 19 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
31 October 2018 | Notification of Kara Mckee as a person with significant control on 24 May 2016 (2 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
29 June 2017 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL to Tay House, Second Floor 300 Bath Street Glasgow G2 4LH on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL to Tay House, Second Floor 300 Bath Street Glasgow G2 4LH on 29 June 2017 (1 page) |
15 December 2016 | Registered office address changed from 10 Kentmere Place East Kilbride Glasgow G75 8YY Scotland to 20-23 Woodside Place Glasgow G3 7QL on 15 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 10 Kentmere Place East Kilbride Glasgow G75 8YY Scotland to 20-23 Woodside Place Glasgow G3 7QL on 15 December 2016 (2 pages) |
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|