Partickhill
Glasgow
G11 5PU
Scotland
Secretary Name | Patricia Mercia Macnair |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Gartconnell Road Bearsden Glasgow G61 3BZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kjmdevelopments.com/ |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Keith James Macnair 99.00% Ordinary |
---|---|
1 at £1 | Patricia Mercia Macnair 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,190 |
Cash | £8,349 |
Current Liabilities | £103,366 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
28 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/L, 64 fergus drive, glasgow GLA53586. Outstanding |
---|
22 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 January 2023 | Confirmation statement made on 8 January 2023 with updates (5 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 January 2022 | Confirmation statement made on 8 January 2022 with updates (5 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
4 January 2018 | Registered office address changed from 0/1, 91 Hyndland Street Partickhill Glasgow G11 5PU to 168 Bath Street Glasgow G2 4TP on 4 January 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 30 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Director's details changed for Keith James Macnair on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith James Macnair on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith James Macnair on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page) |
20 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 March 2005 | Return made up to 08/01/05; full list of members
|
29 March 2005 | Return made up to 08/01/05; full list of members
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2004 | Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (16 pages) |
8 January 2004 | Incorporation (16 pages) |