Company NameComstock Kilmarnock (North West) Limited
DirectorsGordon Hugh Adams and Sandra Dorothy Adams
Company StatusActive
Company NumberSC238276
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 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 Gordon Hugh Adams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Director NameMrs Sandra Dorothy Adams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Secretary NameMrs Sandra Dorothy Adams
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Director NameMr George Greg Morris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiltonside 31 Lochwinnoch Road Miltonside
31 Lochwinnoch Road
Kilmacolm
PA13 4LG
Scotland
Director NameDr Grace Elizabeth Morris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressMiltonside 31 Lochwinnoch Road
Kilmacolm
PA13 4LG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressExchange House
50 Drymen Road
Bearsden
G61 2RH
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Jamie P. Adams
5.00%
Ordinary
50 at £1Mr Mark Adams
5.00%
Ordinary
200 at £1Mr Gordon Adams
20.00%
Ordinary
200 at £1Mrs Sandra D. Adams
20.00%
Ordinary
150 at £1Dr Grace E. Morris
15.00%
Ordinary
150 at £1George Morris
15.00%
Ordinary
100 at £1Karen Morris
10.00%
Ordinary
100 at £1Roderick Morris
10.00%
Ordinary

Financials

Year2014
Net Worth-£433,511
Current Liabilities£615,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

27 May 2003Delivered on: 3 June 2003
Satisfied on: 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr George Greg Morris on 1 May 2018 (2 pages)
20 October 2020Director's details changed for Dr Grace Elizabeth Morris on 1 May 2018 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 September 2017Director's details changed for Dr Grace Elizabeth Morris on 9 August 2017 (3 pages)
11 September 2017Director's details changed for Dr Grace Elizabeth Morris on 9 August 2017 (3 pages)
15 August 2017Director's details changed for Mr George Greg Morris on 9 August 2017 (3 pages)
15 August 2017Director's details changed for Mr George Greg Morris on 9 August 2017 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(8 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(8 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(8 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(8 pages)
12 June 2014Satisfaction of charge 1 in full (4 pages)
12 June 2014Satisfaction of charge 1 in full (4 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(8 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (13 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (13 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Annual return made up to 17 October 2011 (16 pages)
14 November 2011Annual return made up to 17 October 2011 (16 pages)
17 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
17 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 20 October 2009 with a full list of shareholders (17 pages)
15 April 2010Annual return made up to 20 October 2009 with a full list of shareholders (17 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (16 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (16 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 November 2008Return made up to 17/10/08; full list of members (6 pages)
18 November 2008Return made up to 17/10/08; full list of members (6 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 December 2007Return made up to 17/10/07; no change of members (8 pages)
10 December 2007Return made up to 17/10/07; no change of members (8 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 November 2006Return made up to 17/10/06; full list of members (10 pages)
2 November 2006Return made up to 17/10/06; full list of members (10 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 November 2005Return made up to 17/10/05; full list of members (10 pages)
8 November 2005Return made up to 17/10/05; full list of members (10 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 October 2004Return made up to 17/10/04; full list of members (10 pages)
21 October 2004Return made up to 17/10/04; full list of members (10 pages)
3 November 2003Return made up to 17/10/03; full list of members (9 pages)
3 November 2003Return made up to 17/10/03; full list of members (9 pages)
15 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 June 2003Partic of mort/charge * (6 pages)
3 June 2003Partic of mort/charge * (6 pages)
10 April 2003Ad 26/03/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
10 April 2003Ad 26/03/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)