Prestwick
KA9 1AH
Scotland
Secretary Name | Elaine Connel Dundas Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Queens Terrace Prestwick KA9 1AH Scotland |
Website | www.patkirk.com |
---|
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Raymond Hamilton Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,314 |
Cash | £6,581 |
Current Liabilities | £66,646 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 January 2009 | Delivered on: 5 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
19 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from Unit 2-3, 6 Dukes Road Troon Ayrshire KA10 6QR on 19 July 2012 (1 page) |
10 May 2012 | Termination of appointment of Elaine Kirk as a secretary (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
25 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 June 2010 | Director's details changed for Raymond Hamilton Kirk on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Raymond Hamilton Kirk on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Return made up to 14/05/08; full list of members (3 pages) |
30 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 May 2007 | Incorporation (17 pages) |