Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director Name | Mr Paul Louis McNally |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 July 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit G Floors Street Johnstone PA5 8PE Scotland |
Director Name | Anthony O Hare |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenfield Gardens Paisley Renfrewshire PA2 8BF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,696 |
Cash | £24,965 |
Current Liabilities | £50,903 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 June 2019 | Notification of Le Bella Co Limited as a person with significant control on 1 August 2018 (2 pages) |
22 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
22 June 2019 | Cessation of Anthony O'hare as a person with significant control on 1 August 2018 (1 page) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Termination of appointment of Anthony O Hare as a director on 12 July 2018 (1 page) |
7 December 2018 | Appointment of Mr Paul Louis Mcnally as a director on 12 July 2018 (2 pages) |
17 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
9 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
9 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Anthony O Hare on 1 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Anthony O Hare on 1 April 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: c/o douglas mcdonald, ca 2 octavia buildings kilmacolm renfrewshire PA13 4AE (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: c/o douglas mcdonald, ca 2 octavia buildings kilmacolm renfrewshire PA13 4AE (1 page) |
23 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
30 June 2006 | Ad 01/10/05--------- £ si 99@1 (2 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
30 June 2006 | Ad 01/10/05--------- £ si 99@1 (2 pages) |
19 October 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
19 October 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |