Kilmarnock
Ayrshire
KA1 2BT
Scotland
Secretary Name | Carolann McVey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(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 | 25 August 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,569 |
Cash | £92,715 |
Current Liabilities | £108,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 25 montgomery avenue, beith, ayrshire. AYR102671. Outstanding |
---|---|
21 January 2016 | Delivered on: 27 January 2016 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Outstanding |
22 February 2005 | Delivered on: 2 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 borlick farm, aberfeldy, perthshire. Outstanding |
23 January 2005 | Delivered on: 29 January 2005 Satisfied on: 30 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
27 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 August 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
1 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
28 January 2016 | Registration of charge SC2724350004, created on 26 January 2016 (6 pages) |
28 January 2016 | Registration of charge SC2724350004, created on 26 January 2016 (6 pages) |
27 January 2016 | Registration of charge SC2724350003, created on 21 January 2016 (8 pages) |
27 January 2016 | Registration of charge SC2724350003, created on 21 January 2016 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Secretary's details changed for Carolann Mcvey on 25 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Carolann Mcvey on 25 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Colin Mcvey on 25 August 2011 (3 pages) |
26 August 2011 | Director's details changed for Colin Mcvey on 25 August 2011 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Registered office address changed from 2 Schoolwynd Kilbirnie Ayrshire KA25 7AY on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 2 Schoolwynd Kilbirnie Ayrshire KA25 7AY on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 2 Schoolwynd Kilbirnie Ayrshire KA25 7AY on 1 September 2010 (1 page) |
30 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Colin Mcvey on 25 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Colin Mcvey on 25 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
26 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2009 | Director's change of particulars / colin mcvey / 01/09/2008 (1 page) |
26 August 2009 | Director's change of particulars / colin mcvey / 01/09/2008 (1 page) |
26 August 2009 | Secretary's change of particulars / carolann davidson / 01/09/2008 (2 pages) |
26 August 2009 | Secretary's change of particulars / carolann davidson / 01/09/2008 (2 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
11 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 November 2005 | Return made up to 25/08/05; full list of members (6 pages) |
30 November 2005 | Return made up to 25/08/05; full list of members (6 pages) |
23 September 2005 | Ad 09/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 September 2005 | Ad 09/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
25 August 2004 | Incorporation (15 pages) |
25 August 2004 | Incorporation (15 pages) |