Kilmacolm
PA13 4PX
Scotland
Secretary Name | Mr Kingsley William Alexander Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 West Glen Gardens Kilmacolm PA13 4PX Scotland |
Director Name | Katie Alison Wood |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Glen Gardens Kilmacolm Inverclyde PA13 4PX Scotland |
Director Name | Mr James Alexander Wood |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Park Kilmacolm Renfrewshire PA13 4PY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Burnside Chambers Kilmacolm PA13 4ET Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Kingsley William Alexander Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,655 |
Cash | £35 |
Current Liabilities | £271,044 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
16 December 2015 | Delivered on: 30 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as bellcroft, gillburn road, kilmacolm, PA13 4DL being the ground floor house, part of the villa bellcroft being the subjects registered in the land register of scotland under title numbe REN106566. Outstanding |
---|---|
16 December 2015 | Delivered on: 30 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming (1) the northmost house on the first floor above the ground floor and (2) the single apartment store room in the semi-basement of the tenement at 2 burnside place, kilmacolm, PA13 4ET registered in the land register of scotland under title number ren 52054. Outstanding |
16 December 2015 | Delivered on: 30 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the westmost house on the top floor at 15 st james terrace, kilmacolm, PA13 4HB of the tenement 13 to 16 st james terrace, kilmacolm being the subjects registered in the land register of scotland under title number REN27913. Outstanding |
2 December 2015 | Delivered on: 14 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 August 2005 | Delivered on: 13 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shops at 1 and 2 gryffe place, main street, bridge of weir (title number ren 55541). Outstanding |
14 August 2006 | Delivered on: 18 August 2006 Satisfied on: 30 September 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 kempock street, gourock. Fully Satisfied |
25 May 2005 | Delivered on: 3 June 2005 Satisfied on: 4 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
7 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
1 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 December 2015 | Registration of charge SC2122890007, created on 16 December 2015 (7 pages) |
30 December 2015 | Registration of charge SC2122890006, created on 16 December 2015 (7 pages) |
30 December 2015 | Registration of charge SC2122890005, created on 16 December 2015 (7 pages) |
30 December 2015 | Registration of charge SC2122890005, created on 16 December 2015 (7 pages) |
30 December 2015 | Registration of charge SC2122890007, created on 16 December 2015 (7 pages) |
30 December 2015 | Registration of charge SC2122890006, created on 16 December 2015 (7 pages) |
14 December 2015 | Registration of charge SC2122890004, created on 2 December 2015 (16 pages) |
14 December 2015 | Registration of charge SC2122890004, created on 2 December 2015 (16 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 January 2012 | Appointment of Katie Alison Wood as a director (3 pages) |
19 January 2012 | Appointment of Katie Alison Wood as a director (3 pages) |
7 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 February 2011 | Termination of appointment of James Wood as a director (2 pages) |
21 February 2011 | Termination of appointment of James Wood as a director (2 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for James Alexander Wood on 25 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kingsley William Alexander Wood on 25 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Kingsley William Alexander Wood on 25 October 2009 (2 pages) |
4 November 2009 | Director's details changed for James Alexander Wood on 25 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 April 2008 | Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
28 April 2008 | Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 August 2005 | Partic of mort/charge * (3 pages) |
13 August 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Company name changed kilmacolm property centre limite d\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed kilmacolm property centre limite d\certificate issued on 22/02/05 (2 pages) |
29 November 2004 | Amended accounts made up to 31 December 2003 (4 pages) |
29 November 2004 | Amended accounts made up to 31 December 2003 (4 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2003 | Return made up to 25/10/03; no change of members (7 pages) |
4 November 2003 | Return made up to 25/10/03; no change of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 November 2002 | Return made up to 25/10/02; no change of members (7 pages) |
1 November 2002 | Return made up to 25/10/02; no change of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
12 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
12 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
30 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
30 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 January 2001 | Company name changed express office property LIMITED\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Company name changed express office property LIMITED\certificate issued on 11/01/01 (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Incorporation (13 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Incorporation (13 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |