EK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/01/2528 January 2025 | Registration of charge SC3435550001, created on 2025-01-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/02/2419 February 2024 | Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 2024-02-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART YARDLEY / 01/10/2016 |
04/10/164 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART YARDLEY / 01/10/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN |
21/07/1421 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
14/06/1114 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
08/03/118 March 2011 | 01/07/10 STATEMENT OF CAPITAL GBP 100 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | CHANGE OF NAME 01/06/2010 |
08/07/108 July 2010 | COMPANY NAME CHANGED EAST KILBRIDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/07/10 |
28/06/1028 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 100 |
03/06/103 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART YARDLEY / 29/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH DUNCAN / 29/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | DIRECTOR AND SECRETARY APPOINTED STEWART YARDLEY |
04/09/084 September 2008 | DIRECTOR APPOINTED JAMES KENNETH DUNCAN |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED |
29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR CODIR LIMITED |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company