Kilmarnock
Ayrshire
KA3 2HJ
Scotland
Director Name | Mr Andrew James McMillan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Eday Crescent Kilmarnock Ayrshire KA3 2HJ Scotland |
Secretary Name | Mr Andrew James McMillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Eday Crescent Kilmarnock Ayrshire KA3 2HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Portland Road (Box No 15) Kilmarnock Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
550 at £1 | Andrew James Mcmillan 55.00% Ordinary |
---|---|
450 at £1 | Patricia Durham Mcmillan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,308 |
Cash | £78,485 |
Current Liabilities | £5,177 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
21 November 2021 | Delivered on: 27 November 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
20 April 2010 | Delivered on: 11 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tannanhill works kilmarnock AYR59459. Outstanding |
9 June 2004 | Delivered on: 25 June 2004 Satisfied on: 14 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Tannahill works, kilmaurs, ayrshire. Fully Satisfied |
18 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
1 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 13 January 2016 Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 Statement of capital on 2016-01-14
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Patricia Durham Mcmillan on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Mcmillan on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Patricia Durham Mcmillan on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Mcmillan on 12 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
25 June 2004 | Partic of mort/charge * (6 pages) |
25 June 2004 | Partic of mort/charge * (6 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2004 | Ad 13/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2004 | Ad 13/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (17 pages) |
15 January 2004 | Incorporation (17 pages) |