Kimberley
Nottingham
Nottinghamshire
NG16 2JJ
Director Name | Mr Ian Riddell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Green Farm Lane Gedling Nottingham NG4 4AY |
Director Name | Mr Simon John Murphy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sandhurst Drive Ruddington Nottingham Nottinghamshire NG11 6HY |
Secretary Name | Mr Ian Riddell |
---|---|
Status | Current |
Appointed | 01 September 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Newton Dunn |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | Wagoners Lodge 16 Main Street Harby Melton Mowbray Leicestershire LE14 4BN |
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 8 Westerham Road Ruddington Nottingham Nottinghamshire NG11 6DP |
Secretary Name | John Newton Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | Wagoners Lodge 16 Main Street Harby Melton Mowbray Leicestershire LE14 4BN |
Director Name | James Crummie |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 61 Russell Street Burnbank Hamilton Lanarkshire ML3 9HZ Scotland |
Secretary Name | Michael Dennis Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Cliff Boulevard Kimberley Nottingham Nottinghamshire NG16 2JJ |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
245 at £1 | Ian Riddell 26.20% Ordinary |
---|---|
245 at £1 | Michael Dennis Brooks 26.20% Ordinary |
245 at £1 | Simon John Murphy 26.20% Ordinary |
200 at £1 | James Crummie 21.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,430 |
Cash | £30 |
Current Liabilities | £113,055 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 September 2018 | Appointment of Mr Ian Riddell as a secretary on 1 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Michael Dennis Brooks as a secretary on 1 September 2018 (1 page) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 November 2015 | Registered office address changed from Blue Square House, 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Blue Square House, 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Blue Square House, 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Return made up to 28/01/09; full list of members (6 pages) |
21 July 2009 | Return made up to 28/01/09; full list of members (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 2 st andrews way deans livingston, EH54 8QH (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 2 st andrews way deans livingston, EH54 8QH (1 page) |
21 November 2008 | Return made up to 28/01/08; full list of members (7 pages) |
21 November 2008 | Return made up to 28/01/08; full list of members (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
16 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 January 2005 | Return made up to 28/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 28/01/05; full list of members (9 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members
|
27 February 2002 | Return made up to 28/01/02; full list of members
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2000 | Return made up to 28/01/00; full list of members (8 pages) |
8 March 2000 | Return made up to 28/01/00; full list of members (8 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
10 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 March 1996 | Return made up to 28/01/96; full list of members (7 pages) |
8 March 1996 | Return made up to 28/01/96; full list of members (7 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
11 August 1995 | Company name changed formost airconditioning (scotlan d) LTD.\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed formost airconditioning (scotlan d) LTD.\certificate issued on 14/08/95 (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: unit 2 the ridge way hill end industrial estate dunfermline fife KY11 5JH (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: unit 2 the ridge way hill end industrial estate dunfermline fife KY11 5JH (1 page) |
25 May 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
25 May 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
23 April 1995 | Ad 10/04/95--------- £ si 933@1=933 £ ic 2/935 (2 pages) |
23 April 1995 | Ad 10/04/95--------- £ si 933@1=933 £ ic 2/935 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |