Kirkintilloch
Glasgow
G66 1HP
Scotland
Director Name | Graeme Miller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Secretary Name | Graeme Miller |
---|---|
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Registered Address | 2 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
10 June 2022 | Director's details changed for Mr Nigel Balfour Miller on 1 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Graeme Miller as a secretary on 1 June 2022 (1 page) |
10 June 2022 | Termination of appointment of Graeme Miller as a director on 10 June 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
19 October 2021 | Notification of Nigel Miller as a person with significant control on 15 October 2021 (2 pages) |
15 October 2021 | Cessation of Graeme Miller as a person with significant control on 14 October 2021 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
15 October 2021 | Appointment of Mr Nigel Balfour Miller as a director on 14 October 2021 (2 pages) |
16 June 2021 | Registered office address changed from 34 Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland to 2 Broadcroft Kirkintilloch Glasgow G66 1HP on 16 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Registered office address changed from 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland to 34 Alexandra Street Kirkintilloch Glasgow G66 1HE on 19 March 2020 (1 page) |
21 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
11 May 2018 | Registered office address changed from Suite 6, Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ United Kingdom to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 11 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|