Kilmarnock
Ayrshire
KA1 1ER
Scotland
Secretary Name | Mr Stephen Ross Neilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Mrs Lisa Cravens Neilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Mr Barry Wilson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Mr James Gerrard Gallacher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 67 Wick Avenue Airdrie Lanarkshire ML6 9TY Scotland |
Director Name | Mr Paul George Cravens |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | worksmartinteriors.co.uk |
---|---|
Telephone | 01563 535511 |
Telephone region | Kilmarnock |
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
5k at £1 | Lisa Neilson 50.00% Ordinary |
---|---|
5k at £1 | Stephen Neilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,524 |
Cash | £19,893 |
Current Liabilities | £78,925 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 September 2011 | Delivered on: 22 September 2011 Persons entitled: West of Scotland Loan Fund Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 September 2011 | Delivered on: 14 September 2011 Persons entitled: The 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 |
13 September 2002 | Delivered on: 24 September 2002 Satisfied on: 28 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2023 | Voluntary strike-off action has been suspended (1 page) |
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (3 pages) |
7 October 2022 | Termination of appointment of Paul George Cravens as a director on 8 August 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
14 May 2018 | Satisfaction of charge 3 in full (4 pages) |
14 May 2018 | Satisfaction of charge 2 in full (3 pages) |
14 February 2018 | Change of details for Mrs Lisa Cravens Neilson as a person with significant control on 13 December 2017 (2 pages) |
14 February 2018 | Change of details for Mr Stephen Ross Neilson as a person with significant control on 13 December 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 December 2015 | Appointment of Mr Barry Wilson as a director on 1 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Barry Wilson as a director on 1 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Paul George Cravens as a director on 1 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Paul George Cravens as a director on 1 November 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Secretary's details changed for Mr Stephen Ross Neilson on 25 May 2015 (1 page) |
25 May 2015 | Secretary's details changed for Mr Stephen Ross Neilson on 25 May 2015 (1 page) |
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 September 2013 | Appointment of Mrs Lisa Cravens Neilson as a director (2 pages) |
13 September 2013 | Appointment of Mrs Lisa Cravens Neilson as a director (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 May 2012 | Registered office address changed from 25 Coatbank Street Coatbridge Lanarkshire ML5 3SP on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 25 Coatbank Street Coatbridge Lanarkshire ML5 3SP on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 January 2012 | Alterations to floating charge 3 (5 pages) |
27 January 2012 | Alterations to floating charge 3 (5 pages) |
19 January 2012 | Alterations to floating charge 2 (5 pages) |
19 January 2012 | Alterations to floating charge 2 (5 pages) |
29 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Termination of appointment of James Gallacher as a director (1 page) |
16 May 2011 | Termination of appointment of James Gallacher as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 June 2010 | Director's details changed for Stephen Neilson on 23 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Stephen Neilson on 23 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
12 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 June 2007 | Return made up to 23/05/07; no change of members
|
5 June 2007 | Return made up to 23/05/07; no change of members
|
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members
|
16 June 2005 | Return made up to 23/05/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 June 2004 | Return made up to 23/05/04; full list of members
|
7 June 2004 | Return made up to 23/05/04; full list of members
|
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
19 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
19 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
24 September 2002 | Partic of mort/charge * (6 pages) |
24 September 2002 | Partic of mort/charge * (6 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 78 carlton place glasgow G5 9TH (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 78 carlton place glasgow G5 9TH (1 page) |
26 July 2002 | Ad 24/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 July 2002 | Ad 24/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
23 May 2002 | Incorporation (14 pages) |
23 May 2002 | Incorporation (14 pages) |