Glasgow
G2 4BG
Scotland
Director Name | Mr Bryan Robert Riddick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Bridges Dalgety Bay Dunfermline Fife KY11 9XZ Scotland |
Director Name | Mr David Crystal Cameron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS Scotland |
Secretary Name | Mr David Crystal Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS Scotland |
Director Name | Mr Donald Rose Cameron |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 James Court Cowdenbeath Fife KY4 8LL Scotland |
Secretary Name | Sheila Alexia Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2010) |
Role | Secretary |
Correspondence Address | 97 Marmion Drive Glenrothes Fife KY6 2PQ Scotland |
Director Name | Mr Bryan Robert Riddick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | thekirkcaldymotorcompany.co.uk |
---|
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | David Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,418 |
Cash | £5,781 |
Current Liabilities | £52,645 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
12 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
24 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Mr David Chorystal Cameron as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Mr David Chorystal Cameron as a person with significant control on 9 November 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 May 2013 | Registered office address changed from 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS on 7 May 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Termination of appointment of Bryan Riddick as a director (2 pages) |
15 June 2012 | Termination of appointment of Bryan Riddick as a director (2 pages) |
11 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Termination of appointment of Donald Cameron as a director (2 pages) |
11 February 2010 | Termination of appointment of Donald Cameron as a director (2 pages) |
11 February 2010 | Termination of appointment of Sheila Cameron as a secretary (2 pages) |
11 February 2010 | Appointment of Mr Bryan Robert Riddick as a director (3 pages) |
11 February 2010 | Appointment of Mr David Chorystal Cameron as a director (3 pages) |
11 February 2010 | Appointment of Mr Bryan Robert Riddick as a director (3 pages) |
11 February 2010 | Termination of appointment of Sheila Cameron as a secretary (2 pages) |
11 February 2010 | Appointment of Mr David Chorystal Cameron as a director (3 pages) |
10 February 2010 | Director's details changed for Donald Rose Cameron on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Donald Rose Cameron on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
3 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Appointment terminated director bryan riddick (1 page) |
11 November 2008 | Director appointed donald rose cameron (1 page) |
11 November 2008 | Director appointed donald rose cameron (1 page) |
11 November 2008 | Appointment terminated director and secretary david cameron (1 page) |
11 November 2008 | Appointment terminated director bryan riddick (1 page) |
11 November 2008 | Secretary appointed sheila alexia cameron (1 page) |
11 November 2008 | Appointment terminated director and secretary david cameron (1 page) |
11 November 2008 | Secretary appointed sheila alexia cameron (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | Ad 03/12/07-03/12/07 £ si 3@1=3 £ ic 1/4 (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Ad 03/12/07-03/12/07 £ si 3@1=3 £ ic 1/4 (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
23 October 2007 | Incorporation (15 pages) |
23 October 2007 | Incorporation (15 pages) |