Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Miss Lorna Macfarlane Leckie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | Miss Lorna Macfarlane Leckie |
---|---|
Status | Current |
Appointed | 14 September 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | Lynda Kirkhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Stewart Street Carluke Lanarkshire ML8 5BY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Barnes Kirkhope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,173 |
Cash | £21,508 |
Current Liabilities | £16,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 October 2019 | Registered office address changed from Chapelton Tulliemet Pitlochry Perthshire PH9 0PA to Unit 3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 3 October 2019 (1 page) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
12 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Appointment of Miss Lorna Macfarlane Leckie as a secretary on 14 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Lynda Kirkhope as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Miss Lorna Macfarlane Leckie as a director on 14 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Lynda Kirkhope as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Miss Lorna Macfarlane Leckie as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Miss Lorna Macfarlane Leckie as a secretary on 14 September 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Company name changed david kirkhope LTD.\certificate issued on 14/03/14
|
14 March 2014 | Company name changed david kirkhope LTD.\certificate issued on 14/03/14
|
26 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Director's details changed for David Barnes Kirkhope on 27 March 2013 (2 pages) |
26 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Director's details changed for David Barnes Kirkhope on 27 March 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Registered office address changed from 34 Grangeneuk Gardens Balloch Cumbernauld Glasgow G68 9BP on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 34 Grangeneuk Gardens Balloch Cumbernauld Glasgow G68 9BP on 26 March 2013 (1 page) |
21 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for David Barnes Kirkhope on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for David Barnes Kirkhope on 22 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 December 2007 | Return made up to 16/10/07; full list of members (6 pages) |
10 December 2007 | Return made up to 16/10/07; full list of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 December 2005 | Return made up to 16/10/05; full list of members
|
7 December 2005 | Return made up to 16/10/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
3 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 November 2003 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 November 2003 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Incorporation (15 pages) |
16 October 2003 | Incorporation (15 pages) |