Kilmarnock
KA1 5LA
Scotland
Secretary Name | Fiona Young Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Director Name | Mrs Fiona Young Phillips |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 313655 |
---|---|
Telephone region | Ayr |
Registered Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,343 |
Cash | £2,723 |
Current Liabilities | £51,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
25 January 2011 | Delivered on: 29 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
18 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 October 2021 | Change of details for Mrs Fiona Young Phillips as a person with significant control on 1 March 2021 (2 pages) |
4 October 2021 | Appointment of Mrs Fiona Young Phillips as a director on 31 March 2021 (2 pages) |
4 October 2021 | Cessation of Russell Phillips as a person with significant control on 1 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 April 2020 | Satisfaction of charge 1 in full (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 November 2018 | Director's details changed for Russell Stewart Phillips on 8 November 2018 (2 pages) |
8 November 2018 | Secretary's details changed for Fiona Young Phillips on 8 November 2018 (1 page) |
13 September 2018 | Registered office address changed from 30 Miller Road Ayr KA7 2AY to 1 Simonsburn Road Kilmarnock KA1 5LA on 13 September 2018 (1 page) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Registered office address changed from 41-43 Ayr Street Troon Ayrshire KA10 6EB to 30 Miller Road Ayr KA7 2AY on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 41-43 Ayr Street Troon Ayrshire KA10 6EB to 30 Miller Road Ayr KA7 2AY on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 41-43 Ayr Street Troon Ayrshire KA10 6EB to 30 Miller Road Ayr KA7 2AY on 5 May 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Russell Stewart Phillips on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Russell Stewart Phillips on 26 March 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
3 September 2008 | Secretary's change of particulars / fiona phillips / 21/09/2007 (1 page) |
3 September 2008 | Director's change of particulars / russell phillips / 21/09/2007 (1 page) |
3 September 2008 | Secretary's change of particulars / fiona phillips / 21/09/2007 (1 page) |
3 September 2008 | Director's change of particulars / russell phillips / 21/09/2007 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
26 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
17 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 64 dalblair road ayr KA7 1UH (1 page) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 64 dalblair road ayr KA7 1UH (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Registered office changed on 04/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (16 pages) |
20 February 2003 | Incorporation (16 pages) |