East Kilbride
Glasgow
G74 5BU
Scotland
Director Name | Mrs Juliet Claire McNeill |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Milton Road East Kilbride Glasgow G74 5BU Scotland |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Milton Road East Kilbride Glasgow G74 5BU Scotland |
Secretary Name | Mrs Juliet Claire McNeill |
---|---|
Status | Current |
Appointed | 04 March 2020(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Milton Road East Kilbride Glasgow G74 5BU Scotland |
Director Name | Mr John Bremner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Milton Road East Kilbride Glasgow G74 5BU Scotland |
Registered Address | 36 Milton Road East Kilbride Glasgow G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
12 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with updates (5 pages) |
6 December 2021 | Termination of appointment of John Bremner as a director on 3 December 2021 (1 page) |
17 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
24 June 2021 | Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
13 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
10 March 2020 | Resolutions
|
6 March 2020 | Cessation of Christopher Mcneill as a person with significant control on 4 March 2020 (1 page) |
6 March 2020 | Appointment of Mrs Juliet Claire Mcneill as a director on 4 March 2020 (2 pages) |
6 March 2020 | Notification of Cosmos Projects (Group) Limited as a person with significant control on 4 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr John Bremner as a director on 4 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 36 Milton Road East Kilbride Glasgow G74 5BU on 6 March 2020 (1 page) |
6 March 2020 | Appointment of Mr Ian Smith as a director on 4 March 2020 (2 pages) |
6 March 2020 | Appointment of Mrs Juliet Claire Mcneill as a secretary on 4 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 January 2019 | Incorporation Statement of capital on 2019-01-17
|