Company NameMikal Limited
Company StatusActive
Company NumberSC243856
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMartha Reilly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr William Reilly
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Secretary NameKimberly Anne Reilly
NationalityBritish
StatusCurrent
Appointed09 April 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameKimberly Anne Reilly
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(5 years after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Secretary NameMartha Reilly
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Killermont Road
Bearsden
Glasgow
Lanarkshire
G61 2JB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejack-jill.co.uk

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1Miss Kimberly Anne Reilly
25.00%
Ordinary C
25 at £1Mr William Reilly
25.00%
Ordinary A
25 at £1Mrs Laura Fuller
25.00%
Ordinary D
25 at £1Mrs Martha Reilly
25.00%
Ordinary B

Financials

Year2014
Net Worth£106,529
Cash£53,774
Current Liabilities£15,778

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

18 January 2024Director's details changed for Mr William Reilly on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Martha Reilly on 18 January 2024 (2 pages)
18 January 2024Secretary's details changed for Kimberly Anne Reilly on 18 January 2024 (1 page)
18 January 2024Director's details changed for Kimberly Anne Reilly on 18 January 2024 (2 pages)
18 December 2023Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to The Old Surgery School Road Tarbert Argyll PA29 6UL on 18 December 2023 (1 page)
18 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
3 November 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
27 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
22 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (3 pages)
9 December 2019Registered office address changed from 266 Saracen Street Glasgow G22 5LF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 December 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 12/02/09; full list of members (7 pages)
30 March 2009Director appointed kimberley anne reilly (2 pages)
30 March 2009Director appointed kimberley anne reilly (2 pages)
30 March 2009Return made up to 12/02/09; full list of members (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 12/02/08; full list of members (7 pages)
30 April 2008Return made up to 12/02/08; full list of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 12/02/07; full list of members (9 pages)
13 February 2007Return made up to 12/02/07; full list of members (9 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 12/02/06; full list of members (10 pages)
21 February 2006Return made up to 12/02/06; full list of members (10 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 12/02/05; full list of members (9 pages)
14 February 2005Return made up to 12/02/05; full list of members (9 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Return made up to 12/02/04; full list of members (7 pages)
10 February 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Return made up to 12/02/04; full list of members (7 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (1 page)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
26 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 February 2003Incorporation (20 pages)
12 February 2003Incorporation (20 pages)