Crosshouse
Kilmarnock
KA2 0HN
Scotland
Secretary Name | Abby Mary-Anne Glen |
---|---|
Status | Current |
Appointed | 31 May 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
Director Name | Angela Mary Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Office Manageress |
Country of Residence | Scotland |
Correspondence Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
Secretary Name | Angela Mary Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Office Manageress |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Registered Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Angela Mary Glen 50.00% Ordinary |
---|---|
1 at £1 | Graham Glen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,895 |
Cash | £28,423 |
Current Liabilities | £55,076 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
4 July 2004 | Delivered on: 8 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
15 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
18 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
19 February 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 March 2019 | Cessation of Angela Mary Glen as a person with significant control on 28 September 2018 (1 page) |
19 March 2019 | Termination of appointment of Angela Mary Glen as a director on 28 September 2018 (1 page) |
19 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
7 February 2019 | Registered office address changed from 62a Main Street Symington Kilmarnock KA1 5QG Scotland to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 7 February 2019 (1 page) |
16 January 2019 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 62a Main Street Symington Kilmarnock KA1 5QG on 16 January 2019 (1 page) |
31 May 2018 | Termination of appointment of Angela Mary Glen as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Abby Mary-Anne Glen as a secretary on 31 May 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 March 2014 | Director's details changed for Angela Mary Glen on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Angela Mary Glen on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Graham Glen on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Graham Glen on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 February 2014 | Registered office address changed from 25 Brewlands Crescent Symington Kilmarnock Ayrshire KA1 5RA Scotland on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 25 Brewlands Crescent Symington Kilmarnock Ayrshire KA1 5RA Scotland on 18 February 2014 (1 page) |
15 March 2013 | Director's details changed for Graham Glen on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Angela Mary Glen on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Angela Mary Glen on 15 March 2013 (1 page) |
15 March 2013 | Director's details changed for Angela Mary Glen on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Angela Mary Glen on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for Graham Glen on 15 March 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 March 2013 | Registered office address changed from 59 Coxwain Drive Barassie Troon KA10 7NG on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 59 Coxwain Drive Barassie Troon KA10 7NG on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 59 Coxwain Drive Barassie Troon KA10 7NG on 4 March 2013 (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 April 2010 | Director's details changed for Angela Mary Glen on 15 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Angela Mary Glen on 15 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Graham Glen on 15 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Glen on 15 March 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (14 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (14 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 25 brewlands crescent symington ayrshire KA1 5RA (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 25 brewlands crescent symington ayrshire KA1 5RA (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
22 March 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
15 March 2004 | Incorporation (17 pages) |
15 March 2004 | Incorporation (17 pages) |