Aberdeen
AB16 6SD
Scotland
Director Name | Mr Leslie Kilminster |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Coll Walk Aberdeen AB16 6SD Scotland |
Director Name | Mrs Lorraine Kilminster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | 64 Hallfield Crescent Aberdeen Aberdeenshire AB16 6SD Scotland |
Secretary Name | AG Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 40 Urqhuart Road Aberdeen AB24 5LT Scotland |
Secretary Name | Your Accounts Squared Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 October 2020) |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Leslie Kilminster 50.00% Ordinary |
---|---|
25 at £1 | Lorraine Kilminster 25.00% Ordinary |
25 at £1 | Mr Leslie Allan Kilminster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,867 |
Cash | £65,828 |
Current Liabilities | £325,594 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
4 February 2010 | Delivered on: 9 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 132-134 hutcheon street aberdeen. Outstanding |
---|---|
23 February 2009 | Delivered on: 27 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 rosemount place, aberdeen ABN59610. Outstanding |
23 February 2009 | Delivered on: 27 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 rosemount place, aberdeen, ABN99546. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 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. Outstanding |
9 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 December 2015 | Register inspection address has been changed to 1 Rosemount Terrace Aberdeen AB25 2TG (1 page) |
10 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Secretary's details changed for White Knight (Central Scotland) Limited on 24 April 2012 (1 page) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 December 2009 | Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Lorraine Kilminster on 1 October 2009 (2 pages) |
18 December 2009 | Registered office address changed from 13 Marshall Place Perth Perthshire PH2 8AH on 18 December 2009 (1 page) |
18 December 2009 | Secretary's details changed for White Knight (Central Scotland) Limited on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for White Knight (Central Scotland) Limited on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Lorraine Kilminster on 1 October 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
15 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Ad 21/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 40 urquhart road aberdeen AB24 5LT (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | New director appointed (1 page) |
14 June 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
5 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
6 October 2004 | Incorporation (15 pages) |