Kinross
KY13 0NH
Scotland
Secretary Name | Walton Kilgour Ca (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(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 | 24 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01738 622468 |
---|---|
Telephone region | Perth |
Registered Address | Balado Farm South Balado Kinross KY13 0NH Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
100 at £1 | Douglas Smith Mcfadzean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,682 |
Cash | £137,613 |
Current Liabilities | £46,823 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
3 July 2017 | Notification of Douglas Mcfadzean as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Registered office address changed from 14 Viewlands Place Perth PH1 1BS to Balado Farm South Balado Kinross KY13 0NH on 6 December 2016 (1 page) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 14 Viewlands Place Perth PH1 1BS Scotland on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Woodhead of Mailer Perth PH2 0QA on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Douglas Smith Mcfadzean on 21 June 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Douglas Smith Mcfadzean on 2 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Walton Kilgour Ca on 2 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Walton Kilgour Ca on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Douglas Smith Mcfadzean on 2 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / walton kilgour ca / 01/10/2008 (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
2 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 June 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (15 pages) |