50 George Square
Glasgow
G2 1EH
Scotland
Director Name | Mr Derek James Weir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr William Stafford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 September 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH Scotland |
Secretary Name | Mr Drew Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claddagh 1a Irvine Road Kilmarnock Ayrshire KA1 2JN Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Website | www.klincribs.com/ |
---|---|
Telephone | 01563 530454 |
Telephone region | Kilmarnock |
Registered Address | C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Marie Stewart Macklin 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 February 2023 | Previous accounting period extended from 28 February 2022 to 31 May 2022 (1 page) |
20 February 2023 | Previous accounting period shortened from 31 July 2022 to 28 February 2022 (1 page) |
2 August 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
12 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
3 August 2021 | Change of details for Ms Marie Stewart Macklin as a person with significant control on 19 July 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
3 August 2021 | Director's details changed for Ms Marie Stewart Macklin on 19 July 2021 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
4 September 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
11 August 2020 | Purchase of own shares. (3 pages) |
6 August 2020 | Cancellation of shares. Statement of capital on 23 July 2020
|
14 April 2020 | Change of details for Ms Marie Stewart Macklin as a person with significant control on 14 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from C/O Macdonald Henderson 94 Hope Street Glasgow G2 6PH Scotland to C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH on 14 April 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 October 2019 | Resolutions
|
1 October 2019 | Sub-division of shares on 9 August 2019 (6 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
1 October 2019 | Change of share class name or designation (2 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
4 October 2018 | Appointment of Mr James Cairns Mcmahon as a director on 26 September 2018 (2 pages) |
25 July 2018 | Registered office address changed from 94 Hope Street Glasgow G2 6PH Scotland to C/O Macdonald Henderson 94 Hope Street Glasgow G2 6PH on 25 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
6 August 2015 | Appointment of Mr Derek James Weir as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Derek James Weir as a director on 6 August 2015 (2 pages) |
29 July 2015 | Registered office address changed from 205 st. Vincent Street Glasgow G2 5QD to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 29 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 1a Irvine Road Kilmarnock Ayrshire KA1 2JN Scotland to 205 st. Vincent Street Glasgow G2 5QD on 16 July 2015 (1 page) |
16 July 2015 | Director's details changed for Ms Marie Stewart Macklin on 6 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Ms Marie Stewart Macklin on 6 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 June 2015 | Company name changed macklin enterprise partnerships LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Resolutions
|
21 May 2015 | Registered office address changed from Andrew Barclay Railway Heritage Centre, West Langlands Street Kilmarnock Ayrshire KA1 2PY to 1a Irvine Road Kilmarnock Ayrshire KA1 2JN on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Drew Macklin as a secretary on 21 May 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Company name changed klincribs.com LIMITED\certificate issued on 17/03/15
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Mr Drew Macklin on 6 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Marie Stewart Macklin on 6 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Secretary's details changed for Mr Drew Macklin on 6 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Marie Stewart Macklin on 6 July 2011 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 27 john finnie street kilmarnock ayrshire KA1 1BL (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
20 July 2006 | Company name changed ensco 113 LIMITED\certificate issued on 20/07/06 (2 pages) |
6 July 2006 | Incorporation (19 pages) |