East Kilbride
Glasgow
G75 0QF
Scotland
Director Name | Mrs Paula Riddell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Mark McGlinchey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Stephen Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr David Riddell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Langlands Square East Kilbride Glasgow G75 0YY Scotland |
Registered Address | Unit 2 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
13 June 2023 | Delivered on: 21 June 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
8 February 2021 | Change of details for Mrs Paula Riddell as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Change of details for Mr Derek James Riddell as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Derek James Riddell on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mrs Paula Riddell on 8 February 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
23 July 2020 | Registered office address changed from 7 Langlands Square East Kilbride Glasgow G75 0YY Scotland to Unit 2 Rankine Avenue East Kilbride Glasgow G75 0QF on 23 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
21 February 2020 | Notification of Paula Riddell as a person with significant control on 1 April 2019 (2 pages) |
20 February 2020 | Appointment of Mr Derek James Riddell as a director on 1 February 2020 (2 pages) |
20 February 2020 | Appointment of Mrs Paula Riddell as a director on 1 February 2020 (2 pages) |
20 February 2020 | Change of details for Mr David Riddell as a person with significant control on 1 April 2019 (2 pages) |
20 February 2020 | Notification of Derek James Riddell as a person with significant control on 1 April 2019 (2 pages) |
20 February 2020 | Termination of appointment of David Riddell as a director on 1 February 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
21 October 2019 | Registered office address changed from C/O Greg Hannah & Co 26 Victoria Street Rutherglen Glasgow G73 1DS Scotland to 7 Langlands Square East Kilbride Glasgow G75 0YY on 21 October 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 December 2018 | Notification of David Riddell as a person with significant control on 31 May 2017 (2 pages) |
12 December 2018 | Cessation of Stephen Anderson as a person with significant control on 31 May 2017 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 December 2018 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Greg Hannah & Co 26 Victoria Street Rutherglen Glasgow G73 1DS on 12 December 2018 (1 page) |
18 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 June 2017 | Appointment of Mr David Riddell as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Stephen Anderson as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Stephen Anderson as a director on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr David Riddell as a director on 31 May 2017 (2 pages) |
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|