Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director Name | Mr Alexander Mills Watson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Secretary Name | Mr Alexander Mills Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alexander Mills Watson 33.33% Ordinary |
---|---|
50 at £1 | Danny Mckinlay 33.33% Ordinary |
50 at £1 | James Rooney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,649 |
Current Liabilities | £415,946 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
31 October 2007 | Delivered on: 6 November 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The garage, bellfield avenue, hurlford, kilmarnock, ayrshire. Outstanding |
---|---|
1 October 2007 | Delivered on: 20 October 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Registered office address changed from P O Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 28 March 2012 (1 page) |
28 March 2012 | Secretary's details changed for Alexander Mills Watson on 20 March 2012 (1 page) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Director's details changed for James Rooney on 20 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Alexander Mills Watson on 20 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Alexander Mills Watson on 20 March 2011 (2 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 24 April 2009
|
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for James Rooney on 20 March 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (4 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Resolutions
|
20 March 2007 | Incorporation (17 pages) |