Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Secretary Name | Mrs Angela Gildea |
---|---|
Status | Current |
Appointed | 02 September 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
Registered Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 5 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
4 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
25 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 September 2019 | Appointment of Mrs Angela Gildea as a secretary on 2 September 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
23 February 2018 | Change of details for Mr Steven David Deans as a person with significant control on 24 February 2017 (2 pages) |
20 February 2018 | Change of details for Deans Property Limited as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH Scotland to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ on 20 February 2018 (1 page) |
20 February 2018 | Change of details for Mr Steven David Deans as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Steven David Deans on 20 February 2018 (2 pages) |
30 June 2017 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|