East Kilbride
Glasgow
G74 4LY
Scotland
Director Name | Mr Scott Ewart |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jacobean House Glebe Street East Kilbride Glasgow G74 4LY Scotland |
Director Name | Miss Kara McKee |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tay House, Second Floor 300 Bath Street Glasgow G2 4JR Scotland |
Registered Address | Jacobean House Glebe Street East Kilbride Glasgow G74 4LY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 November 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 July 2023 | Termination of appointment of Helen Ewart as a director on 23 June 2023 (1 page) |
4 July 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
4 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 July 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
26 June 2020 | Appointment of Mr Scott Ewart as a director on 19 June 2020 (2 pages) |
26 June 2020 | Cessation of Helen Ewart as a person with significant control on 19 June 2020 (1 page) |
26 June 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
26 June 2020 | Notification of Scott Ewart as a person with significant control on 19 June 2020 (2 pages) |
20 April 2020 | Registered office address changed from Tay House, Second Floor 300 Bath Street Glasgow G2 4JR Scotland to Jacobean House Glebe Street East Kilbride Glasgow G74 4LY on 20 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
9 April 2019 | Notification of Helen Ewart as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Kara Mckee as a director on 1 April 2019 (1 page) |
9 April 2019 | Appointment of Mrs Helen Ewart as a director on 1 April 2019 (2 pages) |
9 April 2019 | Cessation of Kara Mckee as a person with significant control on 1 April 2019 (1 page) |
27 June 2018 | Registered office address changed from Tay House Second Floor 300 Bath Street Glasgow G2 4LH United Kingdom to Tay House, Second Floor 300 Bath Street Glasgow G2 4JR on 27 June 2018 (1 page) |
25 April 2018 | Incorporation Statement of capital on 2018-04-25
|