Kilmarnock
Ayrshire
KA1 2DX
Scotland
Secretary Name | Mr David Craig Lauder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charles Street Kilmarnock Ayrshire KA1 2DX Scotland |
Director Name | Mrs Alison Margaret Lauder |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charles Street Kilmarnock Ayrshire KA1 2DX Scotland |
Registered Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Alison Margaret Lauder 50.00% Ordinary |
---|---|
500 at £1 | David Craig Lauder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,328 |
Cash | £5,498 |
Current Liabilities | £58,475 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
15 February 2005 | Delivered on: 26 February 2005 Satisfied on: 14 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop & store premises forming 8,10 & 12 college wynd, kilmarnock. Fully Satisfied |
---|---|
31 December 2004 | Delivered on: 6 January 2005 Satisfied on: 10 April 2013 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 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
4 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 22 November 2015 Statement of capital on 2015-11-23
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
14 May 2013 | Satisfaction of charge 2 in full (5 pages) |
10 April 2013 | Satisfaction of charge 1 in full (6 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Director's details changed for David Craig Lauder on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Craig Lauder on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Appointment terminated director alison lauder (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
9 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 22/11/05; full list of members (7 pages) |
26 February 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
29 November 2004 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
22 November 2004 | Incorporation (19 pages) |