Kinross
KY13 8AW
Scotland
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree House 61 Chiltern Road Long Crendon Aylesbury Buckinghamshire HP18 9BZ |
Director Name | Mr Dirk Nicholas Downing Hazell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deepdale Wimbledon London SW19 5EZ |
Secretary Name | Mr Barry Edward Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Cottage 73 Mostyn Road Merton Park London SW19 3LW |
Director Name | Mr Richard Macandrew Skehens |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Farley Hill Branksome Park Road Camberley Surrey GU15 2AE |
Director Name | Mr Barry Edward Dennis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | Kinross Business Centre 21-25 High Street Kinross KY13 8AW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 July 2018 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Kinross Business Centre 21-25 High Street Kinross KY13 8AW on 3 July 2018 (1 page) |
19 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
21 June 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
18 May 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
16 December 2014 | Termination of appointment of Barry Edward Dennis as a director on 14 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Barry Edward Dennis as a director on 14 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Barry Edward Dennis as a secretary on 14 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Barry Edward Dennis as a secretary on 14 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Jacob Pao Hayler as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jacob Pao Hayler as a director on 15 December 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2014 | Registered office address changed from Capital House 2 Festival Square Edinburgh EH3 9SU to 4Th Floor 115 George Street Edinburgh EH2 4JN on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Capital House 2 Festival Square Edinburgh EH3 9SU to 4Th Floor 115 George Street Edinburgh EH2 4JN on 23 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Richard Skehens as a director (1 page) |
7 July 2014 | Termination of appointment of Richard Skehens as a director (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
25 April 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
1 March 2013 | Registered office address changed from C/O Macroberts, Excel House 30 Semple Street Edinburgh West Lothianeh3 8Bl on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Macroberts, Excel House 30 Semple Street Edinburgh West Lothianeh3 8Bl on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Macroberts, Excel House 30 Semple Street Edinburgh West Lothianeh3 8Bl on 1 March 2013 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 April 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
30 April 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 17 April 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 17 April 2011 no member list (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 June 2010 | Appointment of Mr Barry Edward Dennis as a director (2 pages) |
8 June 2010 | Appointment of Mr Barry Edward Dennis as a director (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 no member list (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 no member list (2 pages) |
19 April 2010 | Termination of appointment of Dirk Hazell as a director (1 page) |
19 April 2010 | Termination of appointment of Dirk Hazell as a director (1 page) |
1 September 2009 | Annual return made up to 17/04/09 (2 pages) |
1 September 2009 | Annual return made up to 17/04/09 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 April 2008 | Annual return made up to 17/04/08 (2 pages) |
28 April 2008 | Annual return made up to 17/04/08 (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o pinsent masons 18-22 melville street edinburgh EH3 7NS (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o pinsent masons 18-22 melville street edinburgh EH3 7NS (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
23 April 2007 | Annual return made up to 17/04/07 (2 pages) |
23 April 2007 | Annual return made up to 17/04/07 (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: pinsent masons 123 st vincent street glasgow lanarkshire G2 5EA (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: pinsent masons 123 st vincent street glasgow lanarkshire G2 5EA (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 May 2006 | Annual return made up to 17/04/06 (2 pages) |
5 May 2006 | Annual return made up to 17/04/06 (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 April 2005 | Annual return made up to 17/04/05 (2 pages) |
20 April 2005 | Annual return made up to 17/04/05 (2 pages) |
20 April 2004 | Annual return made up to 17/04/04 (4 pages) |
20 April 2004 | Annual return made up to 17/04/04 (4 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 April 2003 | Annual return made up to 17/04/03 (4 pages) |
23 April 2003 | Annual return made up to 17/04/03 (4 pages) |
23 April 2002 | Annual return made up to 17/04/02 (3 pages) |
23 April 2002 | Annual return made up to 17/04/02 (3 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 April 2001 | Annual return made up to 17/04/01
|
23 April 2001 | Annual return made up to 17/04/01
|
5 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
17 April 2000 | Incorporation (21 pages) |
17 April 2000 | Incorporation (21 pages) |