Kilmarnock
Ayrshire
KA3 1RR
Scotland
Director Name | Mr Nairn Miller |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2001(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Automotive Motor Eng |
Country of Residence | Scotland |
Correspondence Address | 77 Towerhill Avenue Kilmaurs Ayrshire KA3 2TS Scotland |
Director Name | Michael Gerrard Bennett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 May 1994) |
Role | Auto Engineer |
Correspondence Address | 123 Western Road Kilmarnock Ayrshire KA3 1NQ Scotland |
Director Name | Lionel Victor Jelley |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years after company formation) |
Appointment Duration | 12 years (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 1 Mount Avenue Kilmarnock Ayrshire KA1 1TZ Scotland |
Secretary Name | Alexandra Elizabeth Freeburn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years after company formation) |
Appointment Duration | 32 years, 5 months (resigned 30 May 2021) |
Role | Company Director |
Correspondence Address | 22 Dean Road Kilmarnock Ayrshire KA3 1RR Scotland |
Director Name | Mr Cameron John Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 September 2019) |
Role | Automotive Motor Eng |
Country of Residence | Scotland |
Correspondence Address | 8 Altonhead Terrace Cunninghamhead East Ayrshire Ka 2pa |
Telephone | 01563 543848 |
---|---|
Telephone region | Kilmarnock |
Registered Address | Recorded Fleet Maintenance (KIL) Ltd Unit 6 Block 8 Moorfield Industrial Estate Kilmarnock Ayrshire KA2 0BA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Year | 2013 |
---|---|
Net Worth | £49,114 |
Cash | £21,554 |
Current Liabilities | £13,205 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2022 (10 months ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 1 week from now) |
23 May 1984 | Delivered 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 |
---|
29 December 2022 | Notification of Nairn Miller as a person with significant control on 29 November 2022 (2 pages) |
---|---|
29 December 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
20 July 2021 | Cessation of Alexandria Elizabeth Freeburn Miller as a person with significant control on 30 May 2021 (1 page) |
20 July 2021 | Termination of appointment of Alexandra Elizabeth Freeburn Miller as a secretary on 30 May 2021 (1 page) |
20 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Change of details for Mr William Wilson Miller as a person with significant control on 10 October 2018 (2 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
30 September 2019 | Termination of appointment of Cameron John Allan as a director on 30 September 2019 (1 page) |
18 February 2019 | Director's details changed for Mr Nairn Miller on 18 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
21 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
10 February 2012 | Registered office address changed from Unit 6 Block 8 Moorfield Industrial Estate Kilmarnock KA2 0AQ on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
10 February 2012 | Registered office address changed from Unit 6 Block 8 Moorfield Industrial Estate Kilmarnock KA2 0AQ on 10 February 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for William Miller on 20 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Cameron John Allan on 20 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Cameron John Allan on 20 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Nairn Miller on 20 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Nairn Miller on 20 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for William Miller on 20 November 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 29/11/04; full list of members
|
6 January 2005 | Return made up to 29/11/04; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
30 November 2001 | Return made up to 29/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 29/11/01; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
24 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |