Kilmarnock
Ayrshire
KA1 2BZ
Scotland
Secretary Name | Leona Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larach Waterside Fenwick Kilmarnock Ayrshire KA3 2NX Scotland |
Director Name | James Murdoch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2003(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Walker Murdoch |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Larach Waterside Fenwick East Ayrshire KA3 2NX Scotland |
Secretary Name | Walker Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Larach Waterside Fenwick East Ayrshire KA3 2NX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | James Murdoch 80.00% Ordinary |
---|---|
20 at £1 | Leona Murdoch 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,053 |
Cash | £370,349 |
Current Liabilities | £400,900 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 October 2009 | Director's details changed for Leona Murdoch on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Murdoch on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Leona Murdoch on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for James Murdoch on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
13 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: upper hairshaw farm stewarton ayrshire KA3 5JT (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (1 page) |
20 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 64 dalblair road ayr south ayrshire KA7 1UH (1 page) |
15 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 October 2002 | Resolutions
|
16 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
11 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
22 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
14 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
14 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 64 dalblair road ayr KA7 1UH (1 page) |
10 October 1996 | Incorporation (16 pages) |