Kilmaurs
Ayrshire
KA3 2TS
Scotland
Director Name | Sarah Kelly |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Towerhill Avenue Kilmaurs Ayrshire KA3 2TN Scotland |
Secretary Name | Sarah Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Towerhill Avenue Kilmaurs Ayrshire KA3 2TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mark A. Kelly 50.00% Ordinary |
---|---|
50 at £1 | Sarah Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,036 |
Cash | £26,920 |
Current Liabilities | £78,613 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
17 June 2016 | Delivered on: 8 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 44 jordamvale avenue, glasgow. GLA38803. Outstanding |
---|---|
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 July 2021 | Satisfaction of charge SC2147530001 in full (1 page) |
17 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
30 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 July 2016 | Registration of charge SC2147530002, created on 17 June 2016 (13 pages) |
8 July 2016 | Registration of charge SC2147530002, created on 17 June 2016 (13 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 April 2014 | Registration of charge 2147530001 (20 pages) |
16 April 2014 | Registration of charge 2147530001 (20 pages) |
25 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 May 2013 | Company name changed danilo lucchi uk LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed danilo lucchi uk LIMITED\certificate issued on 01/05/13
|
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
17 January 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 April 2010 | Director's details changed for Sarah Kelly on 15 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Sarah Kelly on 15 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark Anthony Kelly on 15 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mark Anthony Kelly on 15 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
7 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 March 2008 | Return made up to 15/01/08; no change of members (7 pages) |
14 March 2008 | Return made up to 15/01/08; no change of members (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
20 November 2006 | Company name changed miracle mender LIMITED\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Company name changed miracle mender LIMITED\certificate issued on 20/11/06 (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
26 February 2003 | Return made up to 15/01/03; full list of members
|
26 February 2003 | Return made up to 15/01/03; full list of members
|
1 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
22 February 2002 | Return made up to 15/01/02; full list of members
|
22 February 2002 | Return made up to 15/01/02; full list of members
|
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 95 bothwell street glasgow lanarkshire G2 7JZ (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 95 bothwell street glasgow lanarkshire G2 7JZ (1 page) |
31 July 2001 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2001 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
15 January 2001 | Incorporation (16 pages) |
15 January 2001 | Incorporation (16 pages) |