Kilmarnock
KA2 0LP
Scotland
Secretary Name | James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(6 days after company formation) |
Appointment Duration | 9 years (resigned 09 September 2016) |
Role | Retired |
Correspondence Address | 14 Nursery Street Kilmarnock Ayrshire KA1 1RQ Scotland |
Secretary Name | Mrs Gillian Susan Brown |
---|---|
Status | Resigned |
Appointed | 09 September 2016(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | 6 Thirdpart Place Thirdpart Place Kilmarnock Ayrshire KA1 1UL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | robertsonarmitage.co.uk |
---|
Registered Address | 10-12 Limekiln Road Ayr KA8 8DG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
1 at £1 | Alan Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,129 |
Cash | £128 |
Current Liabilities | £44,572 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
10 March 2008 | Delivered on: 26 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 September 2023 | Confirmation statement made on 17 August 2023 with updates (5 pages) |
---|---|
11 September 2023 | Registered office address changed from 6 Thirdpart Place Kilmarnock KA1 1UL Scotland to 10-12 Limekiln Road Ayr KA8 8DG on 11 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Alan Brown as a director on 31 August 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
20 February 2023 | Statement of capital following an allotment of shares on 20 February 2023
|
20 February 2023 | Appointment of Mr John George Brown as a director on 20 February 2023 (2 pages) |
20 February 2023 | Registered office address changed from PO Box KA1 1UL 6 Thirdpart Place Thirdpart Place Kilmarnock Ayrshire KA1 1UL United Kingdom to 6 Thirdpart Place Kilmarnock KA1 1UL on 20 February 2023 (1 page) |
30 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
10 May 2019 | Change of details for Mr Alan Brown as a person with significant control on 1 May 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Gillian Susan Brown as a secretary on 17 August 2018 (1 page) |
27 April 2018 | Registered office address changed from 21 Glen Farrar Way Kilmarnock Ayrshire KA2 0LP to PO Box KA1 1UL 6 Thirdpart Place Thirdpart Place Kilmarnock Ayrshire KA1 1UL on 27 April 2018 (1 page) |
2 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 September 2016 | Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages) |
11 September 2016 | Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages) |
11 September 2016 | Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page) |
11 September 2016 | Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 21 glen farrar way meadowbrook kilmarnock KA2 0WW (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 21 glen farrar way meadowbrook kilmarnock KA2 0WW (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Incorporation (17 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Incorporation (17 pages) |