About

Registered Number: SC288820
Date of Incorporation: 12/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: Unit 15 95 Boden Street, Dalmarnock, Glasgow, G40 3QF

 

East End Kids & Co (Glasgow) was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at East End Kids & Co (Glasgow).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKECHNIE, John Anderson 25 February 2019 - 1
WARD, Lesley 05 February 2008 - 1
O'LONE, Cecilia 12 August 2005 07 December 2007 1
ROBERTSON, Rosemary 12 August 2005 24 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 27 February 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
CS01 - N/A 06 February 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 17 July 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
CS01 - N/A 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 24 January 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 18 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 29 January 2014
CH03 - Change of particulars for secretary 29 January 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 04 March 2009
225 - Change of Accounting Reference Date 01 December 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363s - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 04 September 2006
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.