St James Retail Centre
East Kilbride
G74 5QD
Scotland
Director Name | Mr Daniel Richard Beck |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a St James Avenue St James Retail Centre East Kilbride G74 5QD Scotland |
Registered Address | 23a St James Avenue St James Retail Centre East Kilbride G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
17 June 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
16 March 2022 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 23a St James Avenue St James Retail Centre East Kilbride G74 5QD on 16 March 2022 (1 page) |
16 March 2022 | Director's details changed for Mr Mark William Dempsie on 16 March 2022 (2 pages) |
16 March 2022 | Change of details for Mark William Dempsie as a person with significant control on 16 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Daniel Richard Beck as a director on 14 March 2022 (2 pages) |
15 March 2022 | Notification of Daniel Richard Beck as a person with significant control on 14 March 2022 (2 pages) |
15 March 2022 | Company name changed maintain property services (glasgow) LIMITED\certificate issued on 15/03/22
|
28 February 2022 | Micro company accounts made up to 28 February 2021 (6 pages) |
21 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 29 March 2021 (1 page) |
13 March 2021 | Change of details for Mark William Dempsie as a person with significant control on 1 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 December 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|