Company NameL & M Kilminster Limited
Company StatusActive
Company NumberSC274304
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Leslie Allan Kilminster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Hallfield Crescent
Aberdeen
AB16 6SD
Scotland
Director NameMr Leslie Kilminster
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Coll Walk
Aberdeen
AB16 6SD
Scotland
Director NameMrs Lorraine Kilminster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleShop Keeper
Country of ResidenceScotland
Correspondence Address64 Hallfield Crescent
Aberdeen
Aberdeenshire
AB16 6SD
Scotland
Secretary NameAG Accounting Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address40 Urqhuart Road
Aberdeen
AB24 5LT
Scotland
Secretary NameYour Accounts Squared Ltd (Corporation)
StatusResigned
Appointed06 June 2006(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 October 2020)
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Leslie Kilminster
50.00%
Ordinary
25 at £1Lorraine Kilminster
25.00%
Ordinary
25 at £1Mr Leslie Allan Kilminster
25.00%
Ordinary

Financials

Year2014
Net Worth£42,867
Cash£65,828
Current Liabilities£325,594

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

4 February 2010Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

9 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 December 2015Register inspection address has been changed to 1 Rosemount Terrace Aberdeen AB25 2TG (1 page)
10 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 October 2012Secretary's details changed for White Knight (Central Scotland) Limited on 24 April 2012 (1 page)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2009Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Lorraine Kilminster on 1 October 2009 (2 pages)
18 December 2009Registered office address changed from 13 Marshall Place Perth Perthshire PH2 8AH on 18 December 2009 (1 page)
18 December 2009Secretary's details changed for White Knight (Central Scotland) Limited on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Leslie Allan Kilminster on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for White Knight (Central Scotland) Limited on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Lorraine Kilminster on 1 October 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 November 2006Return made up to 06/10/06; full list of members (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
27 June 2006Ad 21/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
21 June 2006Registered office changed on 21/06/06 from: 40 urquhart road aberdeen AB24 5LT (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006New director appointed (1 page)
14 June 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
5 December 2005Return made up to 06/10/05; full list of members (7 pages)
6 October 2004Incorporation (15 pages)