Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary Name | Manjit Kaur Dulai |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Director Name | Mr Kulwinder Singh Dulai |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | K & M Fuels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,397 |
Cash | £109,877 |
Current Liabilities | £207,895 |
Latest Accounts | 30 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (6 months, 3 weeks from now) |
22 February 2003 | Delivered on: 27 February 2003 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. Outstanding |
---|
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
3 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
9 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 March 2013 | Termination of appointment of Kulwinder Dulai as a director (1 page) |
14 March 2013 | Termination of appointment of Kulwinder Dulai as a director (1 page) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Director's details changed for Kulwinder Singh Dulai on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Manjit Kaur Dulai on 18 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Manjit Kaur Dulai on 18 December 2010 (1 page) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Director's details changed for Kulwinder Singh Dulai on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Manjit Kaur Dulai on 18 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Manjit Kaur Dulai on 18 December 2010 (1 page) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Manjit Kaur Dulai on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Kulwinder Singh Dulai on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Manjit Kaur Dulai on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Kulwinder Singh Dulai on 18 December 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 52 alloway crescent paisley PA2 7DR (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 52 alloway crescent paisley PA2 7DR (1 page) |
15 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
15 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members
|
24 December 2003 | Return made up to 18/12/03; full list of members
|
27 February 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | Partic of mort/charge * (6 pages) |
6 January 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 January 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
6 January 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 January 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |