About

Registered Number: SC343555
Date of Incorporation: 29/05/2008 (16 years ago)
Company Status: Active
Registered Address: 33 Kittoch Street, East Kilbride, Glasgow, G74 4JW

 

Based in Glasgow, Ek Developments Ltd was founded on 29 May 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Yardley, Stewart, Codir Limited, Duncan, James Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARDLEY, Stewart 30 May 2008 - 1
CODIR LIMITED 29 May 2008 29 May 2008 1
DUNCAN, James Kenneth 30 May 2008 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 10 November 2011
AA01 - Change of accounting reference date 04 August 2011
AR01 - Annual Return 14 June 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 28 February 2011
CERTNM - Change of name certificate 08 July 2010
RESOLUTIONS - N/A 08 July 2010
SH01 - Return of Allotment of shares 28 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.