Company NameJH Kilt Hire Limited
DirectorJames McNaught Healy
Company StatusActive
Company NumberSC236918
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James McNaught Healy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 York Arcade
Grangemouth
Stirlingshire
FK3 8BD
Scotland
Secretary NameTheresa McArthur Healy
NationalityBritish
StatusResigned
Appointed30 October 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 02 September 2020)
RoleCompany Director
Correspondence Address55 Moriston Court
Grangemouth
Stirlingshire
FK3 0JL
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitejhkilthire.co.uk

Location

Registered Address13 York Arcade
Grangemouth
Stirlingshire
FK3 8BD
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

1 at £1James Mcnaught Healy
50.00%
Ordinary
1 at £1Theresa Mcarthur Healy
50.00%
Ordinary

Financials

Year2014
Net Worth£70,607
Cash£240

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

17 October 2023Register inspection address has been changed from Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL United Kingdom to Suite 9 Epoch House Falkirk Road Grangemouth FK3 8WW (1 page)
17 October 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 October 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
28 October 2020Termination of appointment of Theresa Mcarthur Healy as a secretary on 2 September 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 September 2018Register inspection address has been changed from 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland to Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL (1 page)
28 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 March 2018Cessation of James Mcnaught Healy as a person with significant control on 6 April 2016 (1 page)
28 September 2017Notification of James Mcnaught Healy as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
28 September 2017Notification of James Mcnaught Healy as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
20 November 2012Register inspection address has been changed from 15 Jarvie Place Falkirk Stirlingshire FK2 7FJ Scotland (1 page)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
20 November 2012Register inspection address has been changed from 15 Jarvie Place Falkirk Stirlingshire FK2 7FJ Scotland (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
24 October 2011Register inspection address has been changed (1 page)
24 October 2011Register inspection address has been changed (1 page)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for James Mcnaught Healy on 7 September 2010 (2 pages)
4 November 2010Director's details changed for James Mcnaught Healy on 7 September 2010 (2 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for James Mcnaught Healy on 7 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
28 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
28 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 February 2009Return made up to 07/09/08; full list of members (3 pages)
10 February 2009Return made up to 07/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 07/09/07; full list of members (2 pages)
22 October 2007Return made up to 07/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 October 2006Return made up to 07/09/06; full list of members (2 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 07/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 September 2005Return made up to 07/09/05; full list of members (6 pages)
9 September 2005Return made up to 07/09/05; full list of members (6 pages)
18 August 2005Registered office changed on 18/08/05 from: 74 la porte precinct grangemouth stirlingshire FK3 8BG (1 page)
18 August 2005Registered office changed on 18/08/05 from: 74 la porte precinct grangemouth stirlingshire FK3 8BG (1 page)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 October 2004Return made up to 17/09/04; full list of members (6 pages)
19 October 2004Return made up to 17/09/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 September 2003Return made up to 17/09/03; full list of members (6 pages)
29 September 2003Return made up to 17/09/03; full list of members (6 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 55 moriston court grangemouth FK3 0JL (1 page)
4 November 2002Registered office changed on 04/11/02 from: 55 moriston court grangemouth FK3 0JL (1 page)
4 November 2002Ad 30/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Ad 30/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 55 morison court grangemouth scotland FK3 0JL (1 page)
27 September 2002Registered office changed on 27/09/02 from: 55 morison court grangemouth scotland FK3 0JL (1 page)
27 September 2002Secretary resigned (1 page)
17 September 2002Incorporation (6 pages)
17 September 2002Incorporation (6 pages)