Company NameRecorded Fleet Maintenance (Kilmarnock)Limited
DirectorsWilliam Wilson Miller and Nairn Miller
Company StatusActive
Company NumberSC073503
CategoryPrivate Limited Company
Incorporation Date18 December 1980(42 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William Wilson Miller
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dean Road
Kilmarnock
Ayrshire
KA3 1RR
Scotland
Director NameMr Nairn Miller
Date of BirthMarch 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2001(20 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleAutomotive Motor Eng
Country of ResidenceScotland
Correspondence Address77 Towerhill Avenue
Kilmaurs
Ayrshire
KA3 2TS
Scotland
Director NameMichael Gerrard Bennett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 1994)
RoleAuto Engineer
Correspondence Address123 Western Road
Kilmarnock
Ayrshire
KA3 1NQ
Scotland
Director NameLionel Victor Jelley
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years after company formation)
Appointment Duration12 years (resigned 26 January 2001)
RoleCompany Director
Correspondence Address1 Mount Avenue
Kilmarnock
Ayrshire
KA1 1TZ
Scotland
Secretary NameAlexandra Elizabeth Freeburn Miller
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years after company formation)
Appointment Duration32 years, 5 months (resigned 30 May 2021)
RoleCompany Director
Correspondence Address22 Dean Road
Kilmarnock
Ayrshire
KA3 1RR
Scotland
Director NameMr Cameron John Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(20 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 30 September 2019)
RoleAutomotive Motor Eng
Country of ResidenceScotland
Correspondence Address8 Altonhead Terrace
Cunninghamhead
East Ayrshire
Ka 2pa

Contact

Telephone01563 543848
Telephone regionKilmarnock

Location

Registered AddressRecorded Fleet Maintenance (KIL) Ltd
Unit 6 Block 8
Moorfield Industrial Estate
Kilmarnock
Ayrshire
KA2 0BA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Financials

Year2013
Net Worth£49,114
Cash£21,554
Current Liabilities£13,205

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2022 (10 months ago)
Next Return Due13 December 2023 (2 months, 1 week from now)

Charges

23 May 1984Delivered on: 30 May 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.38 acres in kilmarnock & loudon, ayrshire.
Outstanding

Filing History

29 December 2022Notification of Nairn Miller as a person with significant control on 29 November 2022 (2 pages)
29 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
20 July 2021Cessation of Alexandria Elizabeth Freeburn Miller as a person with significant control on 30 May 2021 (1 page)
20 July 2021Termination of appointment of Alexandra Elizabeth Freeburn Miller as a secretary on 30 May 2021 (1 page)
20 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Change of details for Mr William Wilson Miller as a person with significant control on 10 October 2018 (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
30 September 2019Termination of appointment of Cameron John Allan as a director on 30 September 2019 (1 page)
18 February 2019Director's details changed for Mr Nairn Miller on 18 February 2019 (2 pages)
7 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
21 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,300
(6 pages)
21 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,300
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,300
(6 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,300
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,300
(6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,300
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
10 February 2012Registered office address changed from Unit 6 Block 8 Moorfield Industrial Estate Kilmarnock KA2 0AQ on 10 February 2012 (1 page)
10 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
10 February 2012Registered office address changed from Unit 6 Block 8 Moorfield Industrial Estate Kilmarnock KA2 0AQ on 10 February 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for William Miller on 20 November 2009 (2 pages)
6 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Cameron John Allan on 20 November 2009 (2 pages)
6 January 2010Director's details changed for Cameron John Allan on 20 November 2009 (2 pages)
6 January 2010Director's details changed for Nairn Miller on 20 November 2009 (2 pages)
6 January 2010Director's details changed for Nairn Miller on 20 November 2009 (2 pages)
6 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for William Miller on 20 November 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Return made up to 29/11/07; full list of members (3 pages)
12 December 2007Return made up to 29/11/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 29/11/06; full list of members (3 pages)
4 January 2007Return made up to 29/11/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 29/11/05; full list of members (3 pages)
5 December 2005Return made up to 29/11/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 29/11/03; full list of members (7 pages)
15 December 2003Return made up to 29/11/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Return made up to 29/11/02; full list of members (7 pages)
3 December 2002Return made up to 29/11/02; full list of members (7 pages)
30 November 2001Return made up to 29/11/01; full list of members (7 pages)
30 November 2001Return made up to 29/11/01; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
24 January 2001Return made up to 29/11/00; full list of members (6 pages)
24 January 2001Return made up to 29/11/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Return made up to 29/11/99; full list of members (6 pages)
7 January 2000Return made up to 29/11/99; full list of members (6 pages)
24 November 1998Return made up to 29/11/98; no change of members (4 pages)
24 November 1998Return made up to 29/11/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Return made up to 29/11/97; full list of members (6 pages)
12 December 1997Return made up to 29/11/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)