Inchinnan
Glasgow
Renfrewshire
PA4 9RP
Scotland
Secretary Name | Mr Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops Buchanan Castle Estate Glasgow Stirlingshire G63 0HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.killermont.co.uk/ |
---|---|
Telephone | 07 226005888 |
Telephone region | Mobile |
Registered Address | 14 14 Cartside Avenue Inchinnan Glasgow Renfrewshire PA4 9RP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
2 at £1 | Dara Changizi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,208,907 |
Cash | £185,012 |
Current Liabilities | £1,012,245 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2023 (2 months, 2 weeks from now) |
13 April 2015 | Delivered on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 milngavie road, bearsden, glasgow DMB86347. Outstanding |
---|---|
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot or area of ground known as the plot 36 the fiarways dumbarton which plot will be known as 5 glen esk gardens dumbarton DMB85168. Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Garage premises at 79 milngavie road bearsden glasgow. Outstanding |
5 March 2013 | Delivered on: 7 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 166 buchanan street glasgow GLA206149. Outstanding |
6 January 2006 | Delivered on: 18 January 2006 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. Outstanding |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
---|---|
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 August 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
11 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 January 2019 | Registered office address changed from 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU Scotland to 14 14 Cartside Avenue Inchinnan Glasgow Renfrewshire PA4 9RP on 25 January 2019 (1 page) |
29 October 2018 | Resolutions
|
7 October 2018 | Statement of capital following an allotment of shares on 7 October 2018
|
17 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Director's details changed for Dara Changizi on 2 January 2015 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Director's details changed for Dara Changizi on 2 January 2015 (2 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 April 2015 | Registration of charge SC2433990005, created on 13 April 2015 (6 pages) |
16 April 2015 | Registration of charge SC2433990005, created on 13 April 2015 (6 pages) |
24 March 2015 | Registered office address changed from 1St Floor 166 Buchanan Street Glasgow G1 2LW to 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 1St Floor 166 Buchanan Street Glasgow G1 2LW to 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU on 24 March 2015 (1 page) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 December 2014 | Registered office address changed from 1St Floor Buchanan Street Glasgow G1 2LW Scotland to 1St Floor 166 Buchanan Street Glasgow G1 2LW on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 1St Floor Buchanan Street Glasgow G1 2LW Scotland to 1St Floor 166 Buchanan Street Glasgow G1 2LW on 15 December 2014 (1 page) |
15 November 2014 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland to 1St Floor Buchanan Street Glasgow G1 2LW on 15 November 2014 (1 page) |
15 November 2014 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland to 1St Floor Buchanan Street Glasgow G1 2LW on 15 November 2014 (1 page) |
7 November 2014 | Registration of charge SC2433990004, created on 31 October 2014 (8 pages) |
7 November 2014 | Registration of charge SC2433990004, created on 31 October 2014 (8 pages) |
21 August 2014 | Registered office address changed from 2022 Maryhill Road Glasgow G20 0AB to Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 2022 Maryhill Road Glasgow G20 0AB to Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX on 21 August 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 July 2014 | Company name changed killermont motor co. LTD.\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Company name changed killermont motor co. LTD.\certificate issued on 16/07/14 (3 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
21 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 May 2014 | Registration of charge 2433990003 (8 pages) |
3 May 2014 | Registration of charge 2433990003 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from 2022 Killermont View Glasgow G20 0TZ United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from 2022 Killermont View Glasgow G20 0TZ United Kingdom on 23 April 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 August 2010 | Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
28 July 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Dara Changizi on 3 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Dara Changizi on 3 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Dara Changizi on 3 February 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
23 October 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
23 October 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
15 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 May 2005 | Return made up to 04/02/05; full list of members (2 pages) |
27 May 2005 | Return made up to 04/02/05; full list of members (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 04/02/04; full list of members
|
28 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 04/02/04; full list of members
|
28 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
28 April 2004 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Incorporation (16 pages) |