Company NameKylemuir Limited
DirectorGail Easdale
Company StatusActive
Company NumberSC220499
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMrs Gail Easdale
NationalityBritish
StatusCurrent
Appointed26 June 2001(5 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameMrs Gail Easdale
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameChristina Easdale
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(5 days after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameMr Henry Glasgow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Arranglen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 June 2020Cessation of Arranglen Limited as a person with significant control on 1 October 2019 (1 page)
24 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
24 June 2020Notification of Accident Repair Centre (Scotland) Limited as a person with significant control on 1 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2014Termination of appointment of Christina Easdale as a director on 31 July 2014 (1 page)
23 September 2014Appointment of Mrs Gail Easdale as a director on 31 July 2014 (2 pages)
23 September 2014Appointment of Mrs Gail Easdale as a director on 31 July 2014 (2 pages)
23 September 2014Termination of appointment of Christina Easdale as a director on 31 July 2014 (1 page)
11 July 2014Termination of appointment of Henry Glasgow as a director (1 page)
11 July 2014Termination of appointment of Henry Glasgow as a director (1 page)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Secretary's details changed for Gail Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Henry Glasgow on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Christina Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Christina Easdale on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Gail Easdale on 19 September 2013 (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
18 April 2011Amended accounts made up to 31 December 2008 (4 pages)
18 April 2011Amended accounts made up to 31 December 2008 (4 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Appointment of Mr Henry Glasgow as a director (2 pages)
29 September 2010Appointment of Mr Henry Glasgow as a director (2 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Return made up to 14/06/08; no change of members (6 pages)
29 July 2008Return made up to 14/06/08; no change of members (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2007Return made up to 14/06/07; no change of members (6 pages)
27 June 2007Return made up to 14/06/07; no change of members (6 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Return made up to 14/06/05; full list of members (6 pages)
16 June 2005Return made up to 14/06/05; full list of members (6 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
23 July 2004Return made up to 21/06/04; full list of members (6 pages)
23 July 2004Return made up to 21/06/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
1 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
27 June 2001Nc inc already adjusted 26/06/01 (1 page)
27 June 2001Nc inc already adjusted 26/06/01 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Registered office changed on 26/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (16 pages)
21 June 2001Incorporation (16 pages)