Kilmaurs
Kilmarnock
Ayrshire
KA3 2PR
Scotland
Director Name | Mrs Antonia Maria Coia |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Courtyard Shawfarm, Rowallan Castle Kilmaurs Kilmarnock Ayrshire KA3 2PR Scotland |
Secretary Name | Mr Alfredo Vincenzo Coia |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Shawfarm, Rowallan Castle Kilmaurs Kilmarnock Ayrshire KA3 2PR Scotland |
Director Name | Mr Carlo Coia |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(19 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £170,963 |
Cash | £19,826 |
Current Liabilities | £193,020 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
16 November 2009 | Delivered on: 28 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
7 February 2024 | Appointment of Mr Carlo Coia as a director on 7 February 2024 (2 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
27 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
27 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Director's details changed for Mr Alfredo Vincenzo Coia on 24 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mrs Antonia Maria Coia on 24 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mr Alfredo Vincenzo Coia on 24 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Mr Alfredo Vincenzo Coia on 25 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Mr Alfredo Vincenzo Coia on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mrs Antonia Maria Coia on 24 April 2012 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Antonia Maria Coia on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alfredo Vincenzo Coia on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Antonia Maria Coia on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Antonia Maria Coia on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alfredo Vincenzo Coia on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alfredo Vincenzo Coia on 1 April 2010 (2 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
27 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
25 March 2004 | Incorporation (16 pages) |
25 March 2004 | Incorporation (16 pages) |