Kilmarnock
Ayrshire
KA16 7LG
Scotland
Director Name | Mr Felix McKeown Gibson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 35 Wood Street Coatbridge ML5 1LY Scotland |
Director Name | Mrs Angela Gibson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Wood Street Coatbridge Lanarkshire ML5 1LY Scotland |
Director Name | Miss Lauren Agnes Gibson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Wood Street Coatbridge Lanarkshire ML5 1LY Scotland |
Secretary Name | Mrs Angela Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Wood Street Coatbridge Lanarkshire ML5 1LY Scotland |
Director Name | Mr Felix Gibson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 June 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wood Street Coatbridge Lanarkshire ML5 1LY Scotland |
Secretary Name | Mr Felix Gibson |
---|---|
Status | Resigned |
Appointed | 05 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | 35 Wood Street Coatbridge Lanarkshire ML5 1LY Scotland |
Director Name | Ms Paula Jacqueline Livingstone |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arklowdun House Lodoun Mains Kilmarnock Ayrshire KA16 7LG Scotland |
Website | 802works.co.uk |
---|
Registered Address | Ballantyne & Co Ltd 60 St Enoch Square St. Enoch Square Glasgow G1 4AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Angela Gibson 50.00% Ordinary |
---|---|
1 at £1 | Felix Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,210 |
Cash | £161,376 |
Current Liabilities | £125,003 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
27 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
14 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
7 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2021 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
19 September 2019 | Cessation of Paula Jacqueline Livingstone as a person with significant control on 5 September 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
18 September 2019 | Appointment of Mr Felix Gibson as a director on 5 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Paula Jacqueline Livingstone as a director on 6 September 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 August 2018 | Notification of Paula Jacqueline Livingstone as a person with significant control on 25 June 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
10 July 2018 | Termination of appointment of Felix Gibson as a secretary on 25 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Felix Gibson as a director on 25 June 2018 (1 page) |
10 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
10 July 2018 | Appointment of Ms Paula Jacqueline Livingstone as a director on 25 June 2018 (2 pages) |
10 July 2018 | Appointment of Ms Paula Jacqueline Livingstone as a secretary on 25 June 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 July 2013 | Registered office address changed from 35 Wood Street Coatbridge Lanarkshire ML5 1LY on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 35 Wood Street Coatbridge Lanarkshire ML5 1LY on 16 July 2013 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 October 2011 | Appointment of Mr Felix Gibson as a secretary (2 pages) |
5 October 2011 | Appointment of Mr Felix Gibson as a director (2 pages) |
5 October 2011 | Termination of appointment of Angela Gibson as a director (1 page) |
5 October 2011 | Termination of appointment of Angela Gibson as a secretary (1 page) |
5 October 2011 | Appointment of Mr Felix Gibson as a director (2 pages) |
5 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Termination of appointment of Angela Gibson as a director (1 page) |
5 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Termination of appointment of Angela Gibson as a secretary (1 page) |
5 October 2011 | Appointment of Mr Felix Gibson as a secretary (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Angela Gibson on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Angela Gibson on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Angela Gibson on 1 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Appointment terminated director lauren gibson (1 page) |
10 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
10 March 2009 | Appointment terminated director lauren gibson (1 page) |
8 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
8 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
5 December 2008 | Director's change of particulars / lauren graham / 25/11/2008 (1 page) |
5 December 2008 | Director's change of particulars / lauren graham / 25/11/2008 (1 page) |
23 July 2007 | Incorporation (13 pages) |
23 July 2007 | Incorporation (13 pages) |