East Kilbride
Glasgow
G75 8LU
Scotland
Director Name | Mr Robert James Irvine |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Campsie Road Lindsayfield East Klibride G75 9GE Scotland |
Registered Address | 27 Ontario Place East Kilbride Glasgow G75 8LU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2022 (overdue) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
23 November 2020 | Registered office address changed from Brechin, Cole -Hamilton & Co. 268 Nuneaton Street Pr Print Building Glasgow Lanarkshire G40 3DX Scotland to 27 Ontario Place East Kilbride Glasgow G75 8LU on 23 November 2020 (1 page) |
23 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
5 August 2019 | Registered office address changed from 268 Nuneaton Street Glasgow G40 3DX Scotland to Brechin, Cole -Hamilton & Co. 268 Nuneaton Street Pr Print Building Glasgow Lanarkshire G40 3DX on 5 August 2019 (1 page) |
30 July 2019 | Registered office address changed from 23 Campsie Road Lindsayfield East Klibride G75 9GE United Kingdom to 268 Nuneaton Street Glasgow G40 3DX on 30 July 2019 (1 page) |
22 May 2019 | Termination of appointment of Robert James Irvine as a director on 19 May 2019 (1 page) |
22 May 2019 | Cessation of Robert James Irvine as a person with significant control on 1 January 2019 (1 page) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|