Crosshouse
Kilmarnock
KA2 0HN
Scotland
Director Name | Mr Peter McGivney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Little Fenwick Farm Fenwick Ayrshire KA3 6AP Scotland |
Secretary Name | Amanda McGivney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Fenwick Farm Fenwick Ayrshire KA3 6AP Scotland |
Director Name | Mr Robert Russell Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
Registered Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Peter Mcgivney 50.00% Ordinary |
---|---|
50 at £1 | Robert Russell Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,803 |
Cash | £17,461 |
Current Liabilities | £4,189 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
20 February 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
20 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
14 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 February 2021 | Change of details for Mrs Catherine Galt Smith as a person with significant control on 13 December 2020 (2 pages) |
17 February 2021 | Director's details changed for Mrs Catherine Galt Smith on 13 December 2020 (2 pages) |
4 February 2021 | Appointment of Mrs Catherine Galt Smith as a director on 13 December 2020 (2 pages) |
3 February 2021 | Cessation of Robert Russell Smith as a person with significant control on 13 December 2020 (1 page) |
3 February 2021 | Notification of Catherine Galt Smith as a person with significant control on 13 December 2020 (2 pages) |
3 February 2021 | Termination of appointment of Robert Russell Smith as a director on 13 December 2020 (1 page) |
24 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
9 November 2017 | Cessation of Peter Mcgivney as a person with significant control on 28 October 2016 (1 page) |
9 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
9 November 2017 | Cessation of Peter Mcgivney as a person with significant control on 28 October 2016 (1 page) |
1 November 2017 | Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 1 November 2017 (1 page) |
24 October 2017 | Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Amanda Mcgivney as a secretary on 28 October 2016 (1 page) |
13 October 2017 | Termination of appointment of Amanda Mcgivney as a secretary on 28 October 2016 (1 page) |
13 October 2017 | Termination of appointment of Peter Mcgivney as a director on 28 October 2016 (1 page) |
13 October 2017 | Termination of appointment of Peter Mcgivney as a director on 28 October 2016 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 May 2014 | Appointment of Mr Robert Russell Smith as a director (2 pages) |
30 May 2014 | Appointment of Mr Robert Russell Smith as a director (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
22 May 2013 | Termination of appointment of Robert Smith as a director (1 page) |
22 May 2013 | Termination of appointment of Robert Smith as a director (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Peter Mcgivney on 24 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Russell Smith on 27 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Mcgivney on 24 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Russell Smith on 27 October 2009 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Ad 05/06/07--------- £ si 99@1 (2 pages) |
14 February 2008 | Ad 05/06/07--------- £ si 99@1 (2 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
2 November 2006 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
2 November 2006 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |