Kilmarnock
KA1 1BL
Scotland
Director Name | Mrs Zoe Barbara Heaney |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | Stuzo Croft Auchencloigh Galston Ayrshire KA4 8NP Scotland |
Secretary Name | Mrs Zoe Barbara Heaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | Stuzo Croft Auchencloigh Galston Ayrshire KA4 8NP Scotland |
Director Name | Mary Mitchell Duff |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | Broomhill Cottage Ayr Road Kilmarnock Ayrshire KA1 5LP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kzhair.com |
---|---|
Email address | [email protected] |
Telephone | 01563 572331 |
Telephone region | Kilmarnock |
Registered Address | 45 John Finnie Street Kilmarnock KA1 1BL Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
600 at £1 | Peter Kerr Duff 50.00% Ordinary |
---|---|
600 at £1 | Zoe Heaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £642,703 |
Current Liabilities | £263,086 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2023 (4 months, 1 week from now) |
1 September 2005 | Delivered on: 6 September 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
1 October 2004 | Delivered on: 14 October 2004 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 45 kilmarnock road, shawlands, glasgow. Fully Satisfied |
2 July 2003 | Delivered on: 17 July 2003 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 queen street, kilmarnock. Fully Satisfied |
2 July 2003 | Delivered on: 14 July 2003 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9-11 high street, irvine. Fully Satisfied |
9 June 2003 | Delivered on: 27 June 2003 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 queen street, kilmarnock. Fully Satisfied |
13 June 2003 | Delivered on: 26 June 2003 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 413 clarkston road, glasgow. Fully Satisfied |
17 June 2003 | Delivered on: 26 June 2003 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 busby road, clarkston, glasgow. Fully Satisfied |
6 March 2013 | Delivered on: 16 March 2013 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 135 main street prestwick AYR68576. Fully Satisfied |
22 June 2011 | Delivered on: 9 July 2011 Satisfied on: 3 February 2016 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 June 2011 | Delivered on: 30 June 2011 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50-52 titchfield street kilmarnock AYR62016. Fully Satisfied |
22 April 2009 | Delivered on: 29 April 2009 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 133 main street, prestwick AYR45485. Fully Satisfied |
9 June 2003 | Delivered on: 16 June 2003 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 fort street, ayr. Fully Satisfied |
20 March 2007 | Delivered on: 27 March 2007 Satisfied on: 23 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 portland street, troon AYR76307. Fully Satisfied |
9 January 2006 | Delivered on: 13 January 2006 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 west portland street, troon. Fully Satisfied |
17 October 2005 | Delivered on: 26 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 east road, irvine AYR62011. Fully Satisfied |
10 October 2005 | Delivered on: 25 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the first floor flat at ten queen street, kilmarnock ayr 52463. Fully Satisfied |
10 October 2005 | Delivered on: 25 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as nine and eleven high street, irvine ayr 29773. Fully Satisfied |
12 October 2005 | Delivered on: 18 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as seventy two busby road, clarkston, glasgow ren 108501. Fully Satisfied |
10 October 2005 | Delivered on: 17 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 fort street, ayr AYR39649. Fully Satisfied |
10 October 2005 | Delivered on: 17 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 413 clarkston road, glasgow GLA76364. Fully Satisfied |
10 October 2005 | Delivered on: 17 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 kilmarnock road, glasgow GLA30312. Fully Satisfied |
10 October 2005 | Delivered on: 17 October 2005 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 queen street, kilmarnock AYR22266. Fully Satisfied |
14 May 2003 | Delivered on: 21 May 2003 Satisfied on: 14 October 2005 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 |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (in the first place) the subjects known as and forming 18 kirk vennel, irvine, KA12. Odq registered in the land register of scotland under title number AYR30448; and (in the second. Place) all and whole the area of ground on the west side of kirk vennel, irvine registered in the. Land register of scotland under title number AYR117186. Outstanding |
12 January 2016 | Delivered on: 26 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 45 kilmarnock road, glasgow, G41 3YN being the subjects registered in the land register of scotland under title number GLA30312. Outstanding |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 413 clarkston road, glasgow, G44 3LL, such subjects registered in the land register of scotland under title number GLA76364. Outstanding |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 72 busby road, clarkston, glasgow, G76 7AU, such subjects registered in the land register of scotland under title number REN108501. Outstanding |
30 November 2015 | Delivered on: 16 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 135 main street, prestwick, KA9 1LD registered in the land register of scotland under title number AYR68576. Outstanding |
20 November 2015 | Delivered on: 10 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 43-45 templehill, troon more particulary described in the instrument. Outstanding |
17 November 2015 | Delivered on: 7 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the upper floor subjects at 50-52 titchfield street, kilmarnock, KA1 1PH being the subjects registered in the land register of scotland under title number AYR62016. Outstanding |
16 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 west portland street and 1/3 templehill, troon registered in the land register of scotland under title number AYR69568. Outstanding |
16 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 9 and 11 high street, irvine, KA12 0BA registered in the land register of scotland under title number AYR29773. Outstanding |
16 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 133 main street, prestwick, KA9 1LD registered in the land register of scotland under title number AYR45485. Outstanding |
16 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 queen street, kilmarnock, KA1 3DB registered in the land register of scotland under title number AYR52463. Outstanding |
16 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 59 fort street, ayr, KA7 1DH registered in the land register of scotland under title number AYR39649. Outstanding |
16 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland Classification: A registered charge Particulars: 8 queen street, kilmarnock, KA1 3DB registered in the land register of scotland under title number AYR22266. Outstanding |
17 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 61 east road, irvine, KA12 0AA being the subjects registered in the land register of scotland under title number AYR62011. Outstanding |
5 November 2015 | Delivered on: 14 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
---|---|
29 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 September 2021 | Registered office address changed from 52 Titchfield Street Kilmarnock Ayrshire KA1 1PH to 45 John Finnie Street Kilmarnock KA1 1BL on 28 September 2021 (1 page) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
17 November 2020 | Director's details changed for Mr Peter Kerr Duff on 30 April 2019 (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
3 March 2020 | Satisfaction of charge SC2398010038 in full (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 October 2018 | Registration of charge SC2398010038, created on 10 October 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
3 February 2016 | Satisfaction of charge 22 in full (4 pages) |
3 February 2016 | Satisfaction of charge 22 in full (4 pages) |
26 January 2016 | Registration of charge SC2398010037, created on 12 January 2016 (6 pages) |
26 January 2016 | Registration of charge SC2398010037, created on 12 January 2016 (6 pages) |
14 January 2016 | Registration of charge SC2398010035, created on 12 January 2016 (6 pages) |
14 January 2016 | Registration of charge SC2398010036, created on 12 January 2016 (6 pages) |
14 January 2016 | Registration of charge SC2398010035, created on 12 January 2016 (6 pages) |
14 January 2016 | Registration of charge SC2398010036, created on 12 January 2016 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 December 2015 | Registration of charge SC2398010034, created on 30 November 2015 (6 pages) |
16 December 2015 | Registration of charge SC2398010034, created on 30 November 2015 (6 pages) |
10 December 2015 | Registration of charge SC2398010033, created on 20 November 2015 (6 pages) |
10 December 2015 | Registration of charge SC2398010033, created on 20 November 2015 (6 pages) |
7 December 2015 | Registration of charge SC2398010032, created on 17 November 2015 (7 pages) |
7 December 2015 | Registration of charge SC2398010032, created on 17 November 2015 (7 pages) |
1 December 2015 | Registration of charge SC2398010025, created on 17 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010026, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010028, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010027, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010031, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010029, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010030, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010027, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010030, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010025, created on 17 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010026, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010028, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010029, created on 16 November 2015 (6 pages) |
1 December 2015 | Registration of charge SC2398010031, created on 16 November 2015 (6 pages) |
24 November 2015 | Satisfaction of charge 23 in full (4 pages) |
24 November 2015 | Satisfaction of charge 9 in full (4 pages) |
24 November 2015 | Satisfaction of charge 21 in full (4 pages) |
24 November 2015 | Satisfaction of charge 20 in full (4 pages) |
24 November 2015 | Satisfaction of charge 18 in full (4 pages) |
24 November 2015 | Satisfaction of charge 17 in full (4 pages) |
24 November 2015 | Satisfaction of charge 16 in full (4 pages) |
24 November 2015 | Satisfaction of charge 15 in full (4 pages) |
24 November 2015 | Satisfaction of charge 14 in full (4 pages) |
24 November 2015 | Satisfaction of charge 13 in full (4 pages) |
24 November 2015 | Satisfaction of charge 12 in full (4 pages) |
24 November 2015 | Satisfaction of charge 11 in full (4 pages) |
24 November 2015 | Satisfaction of charge 10 in full (4 pages) |
24 November 2015 | Satisfaction of charge 23 in full (4 pages) |
24 November 2015 | Satisfaction of charge 9 in full (4 pages) |
24 November 2015 | Satisfaction of charge 11 in full (4 pages) |
24 November 2015 | Satisfaction of charge 21 in full (4 pages) |
24 November 2015 | Satisfaction of charge 20 in full (4 pages) |
24 November 2015 | Satisfaction of charge 15 in full (4 pages) |
24 November 2015 | Satisfaction of charge 18 in full (4 pages) |
24 November 2015 | Satisfaction of charge 17 in full (4 pages) |
24 November 2015 | Satisfaction of charge 14 in full (4 pages) |
24 November 2015 | Satisfaction of charge 13 in full (4 pages) |
24 November 2015 | Satisfaction of charge 16 in full (4 pages) |
24 November 2015 | Satisfaction of charge 12 in full (4 pages) |
24 November 2015 | Satisfaction of charge 10 in full (4 pages) |
14 November 2015 | Registration of charge SC2398010024, created on 5 November 2015 (16 pages) |
14 November 2015 | Registration of charge SC2398010024, created on 5 November 2015 (16 pages) |
14 November 2015 | Registration of charge SC2398010024, created on 5 November 2015 (16 pages) |
23 October 2015 | Satisfaction of charge 19 in full (4 pages) |
23 October 2015 | Satisfaction of charge 19 in full (4 pages) |
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 September 2014 | Secretary's details changed for Miss Zoe Barbara Heaney on 25 August 2012 (1 page) |
25 September 2014 | Director's details changed for Miss Zoe Barbara Heaney on 25 August 2012 (2 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Miss Zoe Barbara Heaney on 25 August 2012 (1 page) |
25 September 2014 | Director's details changed for Miss Zoe Barbara Heaney on 25 August 2012 (2 pages) |
10 September 2014 | Termination of appointment of Mary Mitchell Duff as a director on 1 August 2014 (1 page) |
10 September 2014 | Director's details changed for Miss Zoe Barbara Heaney on 25 August 2012 (2 pages) |
10 September 2014 | Director's details changed for Miss Zoe Barbara Duff on 25 August 2012 (2 pages) |
10 September 2014 | Secretary's details changed for Miss Zoe Barbara Duff on 25 August 2012 (1 page) |
10 September 2014 | Termination of appointment of Mary Mitchell Duff as a director on 1 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Mary Mitchell Duff as a director on 1 August 2014 (1 page) |
10 September 2014 | Director's details changed for Miss Zoe Barbara Heaney on 25 August 2012 (2 pages) |
10 September 2014 | Director's details changed for Miss Zoe Barbara Duff on 25 August 2012 (2 pages) |
10 September 2014 | Secretary's details changed for Miss Zoe Barbara Duff on 25 August 2012 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Director's details changed for Mr Peter Kerr Duff on 30 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Miss Zoe Barbara Duff on 30 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Miss Zoe Barbara Duff on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Director's details changed for Mr Peter Kerr Duff on 30 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Miss Zoe Barbara Duff on 30 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Miss Zoe Barbara Duff on 30 November 2012 (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 December 2011 | Registered office address changed from 10 Queen Street Kilmarnock Ayrshire KA1 3DB Scotland on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 10 Queen Street Kilmarnock Ayrshire KA1 3DB Scotland on 23 December 2011 (1 page) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Director's details changed for Mary Mitchell Duff on 18 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Director's details changed for Mary Mitchell Duff on 18 November 2011 (2 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Registered office address changed from 10 Queen Street Kilmarnock KA1 3DB on 29 November 2010 (1 page) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Registered office address changed from 10 Queen Street Kilmarnock KA1 3DB on 29 November 2010 (1 page) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
14 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Miss Zoe Barbara Duff on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Kerr Duff on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mary Mitchell Duff on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Zoe Barbara Duff on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Kerr Duff on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mary Mitchell Duff on 2 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Miss Zoe Barbara Duff on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Kerr Duff on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mary Mitchell Duff on 2 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 August 2009 | Director's change of particulars / peter duff / 20/07/2009 (1 page) |
13 August 2009 | Director's change of particulars / peter duff / 20/07/2009 (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
27 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 September 2008 | Director and secretary's change of particulars / zoe carroll / 28/08/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / zoe carroll / 28/08/2008 (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
14 December 2005 | Return made up to 18/11/05; no change of members (7 pages) |
14 December 2005 | Return made up to 18/11/05; no change of members (7 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Dec mort/charge * (2 pages) |
14 October 2005 | Dec mort/charge * (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Return made up to 18/11/04; no change of members (7 pages) |
13 December 2004 | Return made up to 18/11/04; no change of members (7 pages) |
14 October 2004 | Partic of mort/charge * (3 pages) |
14 October 2004 | Partic of mort/charge * (3 pages) |
18 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
18 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 January 2004 | Return made up to 18/11/03; full list of members
|
9 January 2004 | Return made up to 18/11/03; full list of members
|
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Partic of mort/charge * (6 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Incorporation (16 pages) |
18 November 2002 | Incorporation (16 pages) |