East Kilbride
Glasgow
G75 0GZ
Scotland
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Ms Milena Jeczelewska |
---|---|
Status | Current |
Appointed | 31 May 2023(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 18 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 30 April 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Secretary Name | Sarita Kaur Bilkhu |
---|---|
Status | Resigned |
Appointed | 12 January 2022(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | Pennine House 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 12 May 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Registered Address | Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 2 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 | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
16 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
25 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
11 June 2023 | Director's details changed for Mr Peter Damian Eglinton on 31 May 2023 (2 pages) |
9 June 2023 | Appointment of Ms Milena Jeczelewska as a secretary on 31 May 2023 (2 pages) |
9 June 2023 | Termination of appointment of Richard Andrew Scully as a secretary on 31 May 2023 (1 page) |
9 June 2023 | Appointment of Mr Peter Damian Eglinton as a director on 31 May 2023 (2 pages) |
9 June 2023 | Termination of appointment of Ian Quinlan as a director on 31 May 2023 (1 page) |
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Mr Richard Andrew Scully as a secretary on 12 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Sarita Kaur Bilkhu as a secretary on 12 May 2022 (1 page) |
19 January 2022 | Appointment of Sarita Kaur Bilkhu as a secretary on 12 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Richard Andrew Scully as a secretary on 12 January 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page) |
29 January 2020 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
22 October 2019 | Registered office address changed from 211 Nasmyth Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR Scotland to Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ on 22 October 2019 (1 page) |
18 July 2019 | Incorporation Statement of capital on 2019-07-18
|