Kilmarnock
KA1 5JF
Scotland
Director Name | Karen Dunbar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 12 months (resigned 12 February 2003) |
Role | Accountant |
Correspondence Address | 12 Cartland Road Cartland Lanark Lanarkshire ML11 7RF Scotland |
Director Name | Mr William McGowan Thomson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2003(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Caledonia Gardens Carluke Lanarkshire ML8 5UY Scotland |
Director Name | Nicholas George Thomson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2009) |
Role | Pharmacist |
Correspondence Address | 107 Twilley Street London SW18 4NW |
Director Name | Mr James William Cross |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry House Lyneal Ellesmere Shropshire SY12 0QG Wales |
Director Name | Mrs Fiona Elizabeth Thomson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellisle Farm Hurlford Kilmarnock Ayrshire KA1 5JF Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2005) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2020) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | trgadvantage.com |
---|---|
Email address | [email protected] |
Telephone | 01563 822044 |
Telephone region | Kilmarnock |
Registered Address | Bellisle Farm Hurlford Kilmarnock KA1 5JF Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Address Matches | 3 other UK companies use this postal address |
8k at £1 | Fiona Elizabeth Thomson 80.00% Ordinary A |
---|---|
2k at £1 | Mr James William Cross 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £317,195 |
Cash | £5,047 |
Current Liabilities | £97,839 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
11 November 2009 | Delivered on: 19 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
29 January 2021 | Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
29 January 2021 | Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 27 High Park Avenue Stranraer DG9 0DE (1 page) |
27 November 2020 | Purchase of own shares. (3 pages) |
10 November 2020 | Cancellation of shares. Statement of capital on 2 September 2020
|
7 October 2020 | Termination of appointment of James William Cross as a director on 1 September 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 September 2017 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Fiona Elizabeth Thomson as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr George Thomson as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Fiona Elizabeth Thomson as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr George Thomson as a director on 1 September 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Secretary's details changed for Lindsays on 23 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Lindsays on 23 January 2012 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Director's details changed for Fiona Elizabeth Thomson on 23 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Lindsays on 23 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Secretary's details changed for Lindsays on 23 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Fiona Elizabeth Thomson on 23 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
15 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
7 September 2010 | Appointment of Lindsays as a secretary (3 pages) |
7 September 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
7 September 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
7 September 2010 | Register inspection address has been changed (2 pages) |
7 September 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
7 September 2010 | Register inspection address has been changed (2 pages) |
7 September 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
7 September 2010 | Appointment of Lindsays as a secretary (3 pages) |
7 September 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Appointment terminated director nicholas thomson (1 page) |
1 July 2009 | Appointment terminated director nicholas thomson (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Ad 12/09/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Ad 12/01/07--------- £ si 2000@1 (2 pages) |
8 November 2007 | Ad 12/01/07--------- £ si 2000@1 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Ad 12/09/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | £ nc 1000/10000 12/04/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | £ nc 1000/10000 12/04/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
22 March 2007 | Return made up to 23/01/07; full list of members
|
22 March 2007 | Return made up to 23/01/07; full list of members
|
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 23/01/06; full list of members
|
7 February 2006 | Return made up to 23/01/06; full list of members
|
19 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: brandon house business centre unit 33, 23-25 brandon street hamilton lanarkshire ML3 6DA (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: brandon house business centre unit 33, 23-25 brandon street hamilton lanarkshire ML3 6DA (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Company name changed advantages LIMITED\certificate issued on 12/03/04 (2 pages) |
12 March 2004 | Company name changed advantages LIMITED\certificate issued on 12/03/04 (2 pages) |
28 January 2004 | Return made up to 23/01/04; full list of members
|
28 January 2004 | Return made up to 23/01/04; full list of members
|
22 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
22 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 2 blythswood square glasgow G2 4AD (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 2 blythswood square glasgow G2 4AD (1 page) |
2 May 2003 | Company name changed netcliff uk LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed netcliff uk LIMITED\certificate issued on 02/05/03 (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
18 February 2003 | Company name changed advantages LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed advantages LIMITED\certificate issued on 18/02/03 (2 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
13 March 2002 | Company name changed mitreshelf 327 LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed mitreshelf 327 LIMITED\certificate issued on 13/03/02 (2 pages) |
23 January 2002 | Incorporation (18 pages) |
23 January 2002 | Incorporation (18 pages) |