East Kilbride
Glasgow
G75 7AD
Scotland
Director Name | Mr John McDonagh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 64 Keswick Road East Kilbride Glasgow G75 8QX Scotland |
Director Name | Mr Alastair McIntyre Dunn |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitecrook Business Center 78 Whitecrook Street Clydebank G81 1QF Scotland |
Secretary Name | Mrs Dyan Louise Dunn |
---|---|
Status | Resigned |
Appointed | 19 June 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitecrook Business Center 78 Whitecrook Street Clydebank G81 1QF Scotland |
Registered Address | 64 Keswick Road East Kilbride Glasgow G75 8QX Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
4 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 August 2022 | Registered office address changed from Whitecrook Business Center 78 Whitecrook Street Clydebank G81 1QF Scotland to 64 Keswick Road East Kilbride Glasgow G75 8QX on 25 August 2022 (1 page) |
31 May 2022 | Cessation of Alastair Mcintyre Dunn as a person with significant control on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Alastair Mcintyre Dunn as a director on 31 May 2022 (1 page) |
4 May 2022 | Appointment of Mr John Mcdonagh as a director on 1 May 2022 (2 pages) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
3 January 2022 | Notification of John Mcdonagh as a person with significant control on 1 January 2022 (2 pages) |
14 December 2021 | Appointment of Mr Ross Brian Mcdonagh as a secretary on 14 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Dyan Louise Dunn as a secretary on 1 December 2021 (1 page) |
7 December 2021 | Cessation of Dyan Louise Dunn as a person with significant control on 1 December 2021 (1 page) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
6 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
21 January 2020 | Registered office address changed from 44 Cardross Road Dumbarton G82 4JQ United Kingdom to Whitecrook Business Center 78 Whitecrook Street Clydebank G81 1QF on 21 January 2020 (1 page) |
19 June 2019 | Incorporation Statement of capital on 2019-06-19
|