Kirkbean
Dumfries
DG2 8DW
Scotland
Secretary Name | Lindsay McMyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkhouse Kirkbean Dumfries DG2 8DW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | John Mcmyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,331 |
Current Liabilities | £27,314 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
---|---|
28 June 2017 | Notification of John Richard Mcmyn as a person with significant control on 1 July 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Director's details changed for John Mcmyn on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for John Mcmyn on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 226 king street castle douglas DG7 1DS (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
12 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (17 pages) |