Ek Developments Limited GLASGOW


Ek Developments started in year 2008 as Private Limited Company with registration number SC343555. The Ek Developments company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 33 Kittoch Street. Postal code: G74 4JW. Since 2010-07-08 Ek Developments Limited is no longer carrying the name East Kilbride Developments.

There is a single director in the company at the moment - Stewart Y., appointed on 30 May 2008. In addition, a secretary was appointed - Stewart Y., appointed on 30 May 2008. As of 7 May 2024, there was 1 ex director - James D.. There were no ex secretaries.

Ek Developments Limited Address / Contact

Office Address 33 Kittoch Street
Office Address2 East Kilbride
Town Glasgow
Post code G74 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC343555
Date of Incorporation Thu, 29th May 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Stewart Y.

Position: Director

Appointed: 30 May 2008

Stewart Y.

Position: Secretary

Appointed: 30 May 2008

James D.

Position: Director

Appointed: 30 May 2008

Resigned: 01 April 2014

Cosec Limited

Position: Corporate Nominee Director

Appointed: 29 May 2008

Resigned: 29 May 2008

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2008

Resigned: 29 May 2008

Codir Limited

Position: Corporate Director

Appointed: 29 May 2008

Resigned: 29 May 2008

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Stewart Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stewart Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

East Kilbride Developments July 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth16 44213 120       
Balance Sheet
Cash Bank On Hand  315 30775510 16013 19032 66416 551
Current Assets  7235 30775911 45513 61333 21423 551
Debtors  692 41 2954235507 000
Net Assets Liabilities 13 12018 37817 105-598-5367 19525 30234 422
Other Debtors  692 4104423 7 000
Property Plant Equipment 130 90765 68065 000  283 000283 000374 250
Net Assets Liabilities Including Pension Asset Liability16 44213 120       
Tangible Fixed Assets131 210130 907       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve16 34213 020       
Shareholder Funds16 44213 120       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 2222 449      
Additions Other Than Through Business Combinations Property Plant Equipment      283 000 91 250
Average Number Employees During Period 11     2
Bank Borrowings Overdrafts 6 460   7 5007 5001 5971 597
Corporation Tax Payable 725    1 5164 2472 139
Creditors 117 78748 02553 2021 3574 491281 918285 017360 485
Depreciation Rate Used For Property Plant Equipment  25 25    
Disposals Property Plant Equipment  65 000 65 000    
Increase From Depreciation Charge For Year Property Plant Equipment  227      
Net Current Assets Liabilities-114 768-117 787-47 302-47 895-5986 964-268 305-251 803-336 934
Other Creditors 110 12448 02553 0511 3571 908266 192263 373339 383
Other Taxation Social Security Payable 478 151   605574
Property Plant Equipment Gross Cost 133 12968 12965 000  283 000283 000374 250
Total Assets Less Current Liabilities16 44213 12018 37817 105-5986 96414 69531 19737 316
Trade Creditors Trade Payables     2 58314 21016 79216 792
Trade Debtors Trade Receivables     1 191 550 
Creditors Due Within One Year114 768117 787       
Fixed Assets131 210130 907       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation133 129133 129       
Tangible Fixed Assets Depreciation1 9192 222       
Tangible Fixed Assets Depreciation Charged In Period 303       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
New registered office address Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF. Change occurred on 2024-02-19. Company's previous address: 33 Kittoch Street East Kilbride Glasgow G74 4JW.
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements