Crosshouse
Kilmarnock
Ayrshire
KA2 0HN
Scotland
Secretary Name | Mrs Donna Howell |
---|---|
Status | Current |
Appointed | 24 October 2019(18 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 11c Gatehead Road Crosshouse Kilmarnock Ayrshire KA2 0HN Scotland |
Secretary Name | Elaine Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Telephone | 01560 322286 |
---|---|
Telephone region | Moscow |
Registered Address | 11c Gatehead Road Crosshouse Kilmarnock Ayrshire KA2 0HN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Edwin Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,464 |
Cash | £6,201 |
Current Liabilities | £18,170 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 November 2020 | Registered office address changed from 2 Darvel Road Newmilns KA16 9BH Scotland to 11C Gatehead Road Crosshouse Kilmarnock Ayrshire KA2 0HN on 26 November 2020 (1 page) |
26 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 March 2020 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 2 Darvel Road Newmilns KA16 9BH on 2 March 2020 (1 page) |
28 October 2019 | Appointment of Mrs Donna Howell as a secretary on 24 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Elaine Dykes as a secretary on 23 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Secretary's details changed for Elaine Dykes on 5 January 2015 (1 page) |
26 January 2015 | Director's details changed for Edwin Woods on 5 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Edwin Woods on 5 January 2015 (2 pages) |
26 January 2015 | Secretary's details changed for Elaine Dykes on 5 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Elaine Dykes on 5 January 2015 (1 page) |
26 January 2015 | Director's details changed for Edwin Woods on 5 January 2015 (2 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Edwin Woods on 11 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Edwin Woods on 11 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
9 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
28 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
28 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
18 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
11 October 2001 | Incorporation (17 pages) |
11 October 2001 | Incorporation (17 pages) |