Company NameKylestar Limited
DirectorColin Mackenzie Mackay
Company StatusActive - Proposal to Strike off
Company NumberSC221652
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Mackenzie Mackay
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(1 week after company formation)
Appointment Duration22 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets Park Terrace
Brora
Sutherland
KW9 6ND
Scotland
Secretary NameBarbara Bowie Mackay
NationalityBritish
StatusCurrent
Appointed20 October 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address7 Benmailey Gardens
Brora
Sutherland
KW9 6QL
Scotland
Secretary NamePetra Wolf
NationalityBritish
StatusResigned
Appointed03 August 2001(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2003)
RoleCompany Director
Correspondence AddressSt. Margarets
Park Terrace
Brora
Sutherland
KW9 6ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Colin Mackenzie Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£6,536
Cash£9,399
Current Liabilities£4,683

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

20 July 2017Notification of Colin Mackenzie Mackay as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
24 July 2009Return made up to 10/07/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
6 August 2008Return made up to 10/07/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
24 July 2007Return made up to 10/07/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
28 July 2006Return made up to 10/07/06; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 August 2005Return made up to 10/07/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 January 2005Registered office changed on 24/01/05 from: victoria buildings high street tain ross shire IV19 1AE (1 page)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
19 July 2003Return made up to 27/07/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 September 2002Registered office changed on 03/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
9 August 2002Return made up to 27/07/02; full list of members (6 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
7 August 2001Director resigned (1 page)
27 July 2001Incorporation (16 pages)