Kilmarnock
Ayrshire
KA3 1TS
Scotland
Secretary Name | William Russell Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2010(3 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Mr Adrian Hendry |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Atthol House Cumnock Ayrshire KA18 1LF Scotland |
Secretary Name | Yvonne Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lochview New Cumnock Ayrshire KA18 4DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Finlay Donald Buchan 51.00% Ordinary |
---|---|
36 at £1 | Adrian Hendry 36.00% Ordinary |
13 at £1 | Miklos Miriszlai 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £512 |
Current Liabilities | £396 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
16 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
25 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
7 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Findlay Donald Buchan on 31 May 2017 (2 pages) |
30 November 2017 | Change of details for Mr Findlay Donald Buchan as a person with significant control on 1 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Findlay Donald Buchan as a person with significant control on 1 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Findlay Donald Buchan on 31 May 2017 (2 pages) |
7 August 2017 | Registered office address changed from Bank Chambers 31 the Square Cumnock KA18 1AR Scotland to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from Bank Chambers 31 the Square Cumnock KA18 1AR Scotland to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 7 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from Flat 15 Atholl House Townhead Street Cumnock Ayrshire KA18 1LF to Bank Chambers 31 the Square Cumnock KA18 1AR on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Flat 15 Atholl House Townhead Street Cumnock Ayrshire KA18 1LF to Bank Chambers 31 the Square Cumnock KA18 1AR on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page) |
2 August 2017 | Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Termination of appointment of Yvonne Morrison as a secretary (2 pages) |
18 August 2010 | Appointment of William Russell Cowan as a secretary (3 pages) |
18 August 2010 | Termination of appointment of Yvonne Morrison as a secretary (2 pages) |
18 August 2010 | Appointment of William Russell Cowan as a secretary (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 May 2008 | Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: synetic house, thistle park south, craigens road cumnock ayrshire KA18 3BF (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: synetic house, thistle park south, craigens road cumnock ayrshire KA18 3BF (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (17 pages) |
31 May 2007 | Incorporation (17 pages) |