Dunblane
Perthshire
FK15 0EE
Scotland
Secretary Name | Mr James Peter Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Gary Marshall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Charles John Marsh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O The A9 Partnership Limited Chartered Accountants 57/59 High Street, Dunblane Perthshire Fk150ee |
Website | kirkandmarsh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 406464 |
Telephone region | Stirling |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | James Peter Kirk 69.44% Ordinary A |
---|---|
20 at £1 | Shareholder Name Missing 27.78% Ordinary A |
1 at £1 | James Peter Kirk 1.39% Ordinary |
1 at £1 | Mr Charles John Marsh 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,954 |
Cash | £24,657 |
Current Liabilities | £56,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 December 2022 | Change of details for Mr. James Peter Kirk as a person with significant control on 20 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
19 December 2022 | Register inspection address has been changed from C/O Messrs. J. Kirk & J. Marsh Kirk and Marsh Limited Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Kirk and Marsh Limited Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 October 2021 | Appointment of Mr Gary Marshall as a director on 1 October 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street, Dunblane Perthshire FK15 0EE to 57/59 High Street Dunblane Perthshire FK15 0EE on 24 April 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of Charles John Marsh as a director on 21 January 2017 (1 page) |
28 April 2017 | Termination of appointment of Charles John Marsh as a director on 21 January 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Purchase of own shares. (3 pages) |
2 December 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
2 December 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
2 December 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
2 December 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
25 March 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
25 March 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Register inspection address has been changed (1 page) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Register inspection address has been changed (1 page) |
3 May 2011 | Director's details changed for Mr James Peter Kirk on 18 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr James Peter Kirk on 18 April 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr James Peter Kirk on 18 April 2011 (1 page) |
2 May 2011 | Director's details changed for Mr Charles John Marsh on 18 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Charles John Marsh on 18 April 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr James Peter Kirk on 18 April 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for James Peter Kirk on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for James Peter Kirk on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: lomond court castle business park stirling stirlingshire FK9 4TU (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: lomond court castle business park stirling stirlingshire FK9 4TU (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
1 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 April 2003 | Incorporation (10 pages) |
18 April 2003 | Incorporation (10 pages) |