Glasgow
G2 1AL
Scotland
Director Name | Ms Sara Jean Vierkant |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Thomas Dawson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnell House Midton Road Howwood PA9 1AG Scotland |
Secretary Name | Mrs Marjory Leslie Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnell House Midton Road Howwood PA9 1AG Scotland |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Director Name | Mrs Marjory Leslie Dawson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Secretary Name | Mr Peter Ian Henry Graham |
---|---|
Status | Resigned |
Appointed | 22 August 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 37 Carrick Street Ayr Ayrshire KA7 1NS Scotland |
Secretary Name | Mrs Lyndsay Elizabeth Wilson |
---|---|
Status | Resigned |
Appointed | 19 September 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Alastair Forbes Wilson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mrs Lyndsay Elizabeth Wilson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mrs Jennifer Lesley Reid |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2016) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Jay Frew |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2016) |
Role | Compliance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Steven Mitchell Reid |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2016) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Paul Byron Wakefield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Blair John Houston |
---|---|
Status | Resigned |
Appointed | 12 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Simon Jukes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.kinnell-holdings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01292 268020 |
Telephone region | Ayr |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
7.1k at £0.01 | Peter Dawson 66.45% Ordinary |
---|---|
600 at £0.01 | Certass LTD 5.58% Ordinary |
2.3k at £0.01 | Marjory Dawson 21.30% Ordinary |
300 at £0.01 | Coverall Consulting LTD 2.79% Ordinary |
218 at £0.01 | Francine Haywood 2.03% Ordinary |
200 at £0.01 | Gary Dixon 1.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,602,051 |
Net Worth | -£800,941 |
Cash | £9,180,521 |
Current Liabilities | £2,765,230 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 March 2009 | Delivered on: 6 April 2009 Satisfied on: 4 December 2014 Persons entitled: Millburn Insurance Company Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
13 May 2007 | Delivered on: 24 May 2007 Satisfied on: 19 February 2015 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 |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
29 November 2023 | Appointment of Ms Sara Jean Vierkant as a director on 27 November 2023 (2 pages) |
29 November 2023 | Termination of appointment of Simon Jukes as a director on 27 November 2023 (1 page) |
7 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
20 July 2023 | Statement of capital following an allotment of shares on 29 June 2023
|
18 January 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
2 November 2022 | Company name changed kinnell holdings LIMITED\certificate issued on 02/11/22
|
2 November 2022 | Change of name with request to seek comments from relevant body (2 pages) |
2 November 2022 | Change of name notice (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 27 June 2022
|
7 February 2022 | Statement of capital following an allotment of shares on 30 December 2021
|
26 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
18 January 2022 | Change of details for Accelerant Holdings Uk Ltd as a person with significant control on 30 April 2021 (2 pages) |
13 September 2021 | Group of companies' accounts made up to 31 December 2020 (68 pages) |
1 September 2021 | Termination of appointment of Paul Byron Wakefield as a director on 27 August 2021 (1 page) |
19 July 2021 | Second filing for the termination of Blair Houston as a secretary (5 pages) |
15 July 2021 | Second filing for the termination of Blair Houston as a secretary (5 pages) |
14 June 2021 | Termination of appointment of Blair John Houston as a secretary on 14 June 2021
|
27 May 2021 | Cessation of Peter Thomas Dawson as a person with significant control on 30 April 2021 (1 page) |
25 May 2021 | Registered office address changed from 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 1 George Square Glasgow G2 1AL on 25 May 2021 (1 page) |
25 May 2021 | Appointment of Dentons Secretaries Limited as a secretary on 25 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr Simon Jukes as a director on 30 April 2021 (2 pages) |
4 May 2021 | Notification of Accelerant Holdings Uk Ltd as a person with significant control on 30 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Peter Thomas Dawson as a director on 30 April 2021 (1 page) |
4 May 2021 | Termination of appointment of Marjory Leslie Dawson as a director on 30 April 2021 (1 page) |
4 May 2021 | Appointment of Mr Francis James O'neill as a director on 30 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Jeremy Macduff Brettell as a director on 30 April 2021 (1 page) |
18 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
9 September 2020 | Group of companies' accounts made up to 31 December 2019 (65 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
20 June 2019 | Appointment of Mr Blair John Houston as a secretary on 12 June 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
11 September 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
14 March 2018 | Appointment of Mr Jeremy Macduff Brettell as a director on 12 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Paul Byron Wakefield as a director on 12 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
5 October 2016 | Auditor's resignation (3 pages) |
5 October 2016 | Auditor's resignation (3 pages) |
31 August 2016 | Termination of appointment of Lyndsay Elizabeth Wilson as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Lyndsay Elizabeth Wilson as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jay Frew as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Alastair Forbes Wilson as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Alastair Forbes Wilson as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jennifer Lesley Reid as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jennifer Lesley Reid as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Lyndsay Elizabeth Wilson as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Steven Mitchell Reid as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jay Frew as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Steven Mitchell Reid as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Lyndsay Elizabeth Wilson as a secretary on 31 August 2016 (1 page) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 September 2015 | Registered office address changed from PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 10 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 37 Carrick Street Ayr Ayrshire KA7 1NS to PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 37 Carrick Street Ayr Ayrshire KA7 1NS to PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 37 Carrick Street Ayr Ayrshire KA7 1NS to PO Box 26332 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 7 September 2015 (1 page) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
6 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | Satisfaction of charge 2 in full (1 page) |
4 December 2014 | Satisfaction of charge 2 in full (1 page) |
24 October 2014 | Appointment of Mr Steven Mitchell Reid as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Steven Mitchell Reid as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Steven Mitchell Reid as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Steven Mitchell Reid as a director on 24 October 2014 (2 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Statement by Directors (1 page) |
28 August 2014 | Statement by Directors (1 page) |
28 August 2014 | Solvency Statement dated 15/08/14 (7 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Solvency Statement dated 15/08/14 (7 pages) |
28 August 2014 | Statement of capital on 28 August 2014
|
15 May 2014 | Appointment of Mr Steven Mitchell Reid as a director (2 pages) |
15 May 2014 | Appointment of Mr Steven Mitchell Reid as a director (2 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
22 May 2013 | Appointment of Mr Alastair Forbes Wilson as a director (2 pages) |
22 May 2013 | Appointment of Mrs Jennifer Lesley Reid as a director (2 pages) |
22 May 2013 | Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages) |
22 May 2013 | Appointment of Mr Alastair Forbes Wilson as a director (2 pages) |
22 May 2013 | Appointment of Mrs Jennifer Lesley Reid as a director (2 pages) |
22 May 2013 | Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages) |
22 May 2013 | Appointment of Mr Jay Frew as a director (2 pages) |
22 May 2013 | Director's details changed for Mr Jay Frew on 22 May 2013 (2 pages) |
22 May 2013 | Appointment of Mr Jay Frew as a director (2 pages) |
22 May 2013 | Director's details changed for Mr Jay Frew on 22 May 2013 (2 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Termination of appointment of Peter Graham as a secretary (1 page) |
19 September 2012 | Termination of appointment of Peter Graham as a secretary (1 page) |
19 September 2012 | Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (1 page) |
19 September 2012 | Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (1 page) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
22 August 2011 | Appointment of Mr Peter Ian Henry Graham as a secretary (1 page) |
22 August 2011 | Appointment of Mr Peter Ian Henry Graham as a secretary (1 page) |
22 August 2011 | Termination of appointment of Marjory Dawson as a secretary (1 page) |
22 August 2011 | Termination of appointment of Marjory Dawson as a secretary (1 page) |
14 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Termination of appointment of Gary Dixon as a director (1 page) |
11 April 2011 | Termination of appointment of Gary Dixon as a director (1 page) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
13 April 2010 | Director's details changed for Mr Gary Dixon on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Gary Dixon on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Gary Dixon on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
3 February 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
10 December 2009 | Appointment of Mrs Marjory Leslie Dawson as a director (2 pages) |
10 December 2009 | Appointment of Mrs Marjory Leslie Dawson as a director (2 pages) |
27 May 2009 | Director appointed gary dixon (2 pages) |
27 May 2009 | Director appointed gary dixon (2 pages) |
21 May 2009 | Capitals not rolled up (3 pages) |
21 May 2009 | Capitals not rolled up (3 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2009 | Nc inc already adjusted 19/02/08 (1 page) |
26 March 2009 | Nc inc already adjusted 19/02/08 (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
11 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
1 December 2008 | Full accounts made up to 31 August 2007 (13 pages) |
1 December 2008 | Full accounts made up to 31 August 2007 (13 pages) |
14 April 2008 | Return made up to 16/01/08; full list of members (5 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Return made up to 16/01/08; full list of members (5 pages) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 8 alloway place ayr KA7 2AA (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 8 alloway place ayr KA7 2AA (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | S-div 19/12/07 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | S-div 19/12/07 (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
24 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Return made up to 16/01/07; full list of members (6 pages) |
23 May 2007 | Return made up to 16/01/07; full list of members (6 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
18 October 2006 | Registered office changed on 18/10/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
18 October 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
18 October 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
6 February 2006 | Company name changed lothian shelf (358) LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed lothian shelf (358) LIMITED\certificate issued on 06/02/06 (2 pages) |
16 January 2006 | Incorporation (21 pages) |
16 January 2006 | Incorporation (21 pages) |