Download leads from Nexok and grow your business. Find out more

The East Kilbride Village Inn Ltd

Documents

Total Documents28
Total Pages159

Filing History

20 November 2020Confirmation statement made on 10 October 2020 with no updates
29 May 2020Micro company accounts made up to 31 August 2019
31 October 2019Confirmation statement made on 10 October 2019 with no updates
31 May 2019Micro company accounts made up to 31 August 2018
25 October 2018Confirmation statement made on 10 October 2018 with no updates
17 May 2018Micro company accounts made up to 31 August 2017
30 November 2017Confirmation statement made on 10 October 2017 with no updates
10 October 2016Director's details changed for Mr Paul Jardine on 10 October 2016
10 October 2016Confirmation statement made on 10 October 2016 with updates
10 October 2016Director's details changed for Mr Paul Jardine on 10 October 2016
10 October 2016Confirmation statement made on 10 October 2016 with updates
12 September 2016Confirmation statement made on 9 September 2016 with updates
12 September 2016Confirmation statement made on 9 September 2016 with updates
9 September 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1-3 Stuart Street East Kilbride Glasgow G74 4NG on 9 September 2016
9 September 2016Appointment of Mr Paul Jardine as a director on 8 September 2016
9 September 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1-3 Stuart Street East Kilbride Glasgow G74 4NG on 9 September 2016
9 September 2016Appointment of Mr Paul Jardine as a director on 8 September 2016
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 1
17 August 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 August 2016
17 August 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 August 2016
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 1
17 August 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 August 2016
17 August 2016Termination of appointment of Cosec Limited as a director on 17 August 2016
17 August 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 August 2016
17 August 2016Termination of appointment of Cosec Limited as a secretary on 17 August 2016
17 August 2016Termination of appointment of Cosec Limited as a director on 17 August 2016
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 1
17 August 2016Termination of appointment of Cosec Limited as a secretary on 17 August 2016
Sign up now to grow your client base. Plans & Pricing