Kilmarnock
Ayrshire
KA1 1TB
Scotland
Director Name | Mrs Jane Stevenson Niven |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2005(same day as company formation) |
Role | Podiatrist |
Country of Residence | Scotland |
Correspondence Address | 10 Ailsa Place Kilmarnock Ayrshire KA3 2JH Scotland |
Director Name | Mrs Rachel Batchelor Scott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2005(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 2 Old Drove Road Cambusbarron Stirling FK7 9NE Scotland |
Director Name | Mrs Jean Batchelor Kelso |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Ellisland Drive Kilmarnock Ayrshire KA3 7DL Scotland |
Secretary Name | Mrs Jean Batchelor Kelso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ellisland Drive Kilmarnock Ayrshire KA3 7DL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
490 at £1 | Mrs Jean Batchelor Kelso 49.00% Ordinary |
---|---|
170 at £1 | John Murray Kelso 17.00% Ordinary |
170 at £1 | Mrs Jane Stevenson Niven 17.00% Ordinary |
170 at £1 | Mrs Rachel Batchelor Scott 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,665 |
Cash | £15,898 |
Current Liabilities | £8,233 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 18 June 2024 (2 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
31 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
26 February 2022 | Termination of appointment of Jean Batchelor Kelso as a secretary on 6 January 2022 (1 page) |
26 February 2022 | Notification of Rachel Batchelor Scott as a person with significant control on 14 February 2022 (2 pages) |
26 February 2022 | Notification of John Murray Kelso as a person with significant control on 14 February 2022 (2 pages) |
26 February 2022 | Termination of appointment of Jean Batchelor Kelso as a director on 6 January 2022 (1 page) |
26 February 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
26 February 2022 | Notification of Jane Stevenson Niven as a person with significant control on 14 February 2022 (2 pages) |
26 February 2022 | Cessation of Jean Batchelor Kelso as a person with significant control on 6 January 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
19 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 2 February 2016 Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 Statement of capital on 2016-02-05
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Jean Batchelor Kelso on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jane Stevenson Niven on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jean Batchelor Kelso on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rachel Batchelor Scott on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Murray Kelso on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Murray Kelso on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jane Stevenson Niven on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rachel Batchelor Scott on 25 February 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Registered office address changed from C/O 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from C/O 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from C/O 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 9 November 2009 (1 page) |
2 October 2009 | Return made up to 02/02/09; full list of members (5 pages) |
2 October 2009 | Return made up to 02/02/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Return made up to 02/02/08; full list of members (5 pages) |
24 October 2008 | Return made up to 02/02/08; full list of members (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
18 April 2005 | Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2005 | Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Incorporation (17 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Incorporation (17 pages) |