Cumbernauld
Glasgow
G68 0LW
Scotland
Director Name | Mr Trevor Alfred Kells |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2001(same day as company formation) |
Role | Food Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 Tollpark Road, Wardpark Industrial Estate Cumbernauld Glasgow G68 0LW Scotland |
Secretary Name | Mr Peter Doherty |
---|---|
Status | Current |
Appointed | 01 April 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 25 Tollpark Road, Wardpark Industrial Estate Cumbernauld Glasgow G68 0LW Scotland |
Director Name | Richard Hill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Distribution Agent |
Correspondence Address | 153 Flures Drive Erskine Renfrewshire PA8 7DF Scotland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Secretary Name | Mr Michael Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Food Manufacturing |
Country of Residence | Northern Ireland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Registered Address | Unit 25 Tollpark Road, Wardpark Industrial Estate Cumbernauld Glasgow G68 0LW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
100 at £1 | Killynether Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,170 |
Cash | £14,149 |
Current Liabilities | £11,889 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
10 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
3 May 2023 | Company name changed grs distribution LIMITED\certificate issued on 03/05/23
|
31 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
31 March 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
20 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
6 October 2021 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to Unit 25 Tollpark Road, Wardpark Industrial Estate Cumbernauld Glasgow G68 0LW on 6 October 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
5 April 2019 | Appointment of Mr Peter Doherty as a secretary on 1 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Michael Haddock as a secretary on 1 April 2019 (1 page) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
26 April 2016 | Registered office address changed from C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG Scotland to 21 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 21 21 Blythswood Square Glasgow G2 4BL Scotland to 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG Scotland to 21 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 21 21 Blythswood Square Glasgow G2 4BL Scotland to 21 Blythswood Square Glasgow G2 4BL on 26 April 2016 (1 page) |
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 June 2015 | Registered office address changed from 78 78 Robertson Street Airdrie ML6 0EW to C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 78 78 Robertson Street Airdrie ML6 0EW to C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 78 78 Robertson Street Airdrie ML6 0EW to C/O Reith Lambert 24 Blythswood Square Glasgow G2 4BG on 1 June 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 April 2011 | Director's details changed for Mr Trevor Alfred Kells on 4 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Michael Haddock on 4 April 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Michael Haddock on 4 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Mr Trevor Alfred Kells on 4 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Michael Haddock on 4 April 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Trevor Alfred Kells on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Michael Haddock on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Michael Haddock on 4 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Secretary's details changed for Mr Michael Haddock on 4 April 2011 (1 page) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Amended accounts made up to 31 August 2009 (5 pages) |
24 January 2011 | Amended accounts made up to 31 August 2009 (5 pages) |
24 January 2011 | Amended accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Amended accounts made up to 31 August 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
8 April 2010 | Director's details changed for Trevor Kells on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Haddock on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Haddock on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Michael Haddock on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Trevor Kells on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Trevor Kells on 2 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Return made up to 06/03/06; full list of members (2 pages) |
25 September 2006 | Return made up to 06/03/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 17 andrew avenue bathgate west lothian EH48 1JN (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 17 andrew avenue bathgate west lothian EH48 1JN (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 7 park ridge parkmains erskine renfrewshire PA8 7HW (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 7 park ridge parkmains erskine renfrewshire PA8 7HW (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 2 murray road law village lanarkshire ML8 5HR (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 2 murray road law village lanarkshire ML8 5HR (1 page) |
7 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
19 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 153 flures drive erskine renfrewshire PA8 7DF (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 153 flures drive erskine renfrewshire PA8 7DF (1 page) |
23 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
23 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
17 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
9 November 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
9 November 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Incorporation (20 pages) |
6 March 2001 | Incorporation (20 pages) |