Kilmarnock
Ayrshire
KA3 1EE
Scotland
Secretary Name | Mr Craig Samuel Thom |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 William Street Kilmarnock Ayrshire KA3 1EE Scotland |
Director Name | Mr Craig Samuel Thom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Consultant General Builder |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Director Name | Mr Craig Samuel Thom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 8 William Street Kilmarnock Ayrshire KA3 1EE Scotland |
Secretary Name | Mrs Christine Janet Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 William Street Kilmarnock Ayrshire KA3 1EE Scotland |
Telephone | 01563 558857 |
---|---|
Telephone region | Kilmarnock |
Registered Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Christine Janet Thom 50.00% Ordinary |
---|---|
10 at £1 | Craig Samuel Thom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£530 |
Cash | £1,471 |
Current Liabilities | £10,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
4 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
2 December 2012 | Register(s) moved to registered office address (1 page) |
2 December 2012 | Register(s) moved to registered office address (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Appointment of Mr. Craig Samuel Thom as a director (2 pages) |
10 November 2010 | Appointment of Mr. Craig Samuel Thom as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Company name changed cjt business coaching LTD\certificate issued on 20/04/10
|
20 April 2010 | Resolutions
|
20 April 2010 | Company name changed cjt business coaching LTD\certificate issued on 20/04/10
|
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Christine Janet Thom on 20 November 2009 (2 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Secretary's details changed for Craig Samuel Thom on 20 November 2009 (1 page) |
2 December 2009 | Secretary's details changed for Craig Samuel Thom on 20 November 2009 (1 page) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Christine Janet Thom on 20 November 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 144 main street kilwinning ayrshire KA13 6AA (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 144 main street kilwinning ayrshire KA13 6AA (1 page) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
2 September 2008 | Ad 19/08/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages) |
2 September 2008 | Ad 19/08/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages) |
27 August 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 8 william street kilmarnock ayrshire KA3 1EE united kingdom (1 page) |
27 August 2008 | Appointment terminated secretary christine thom (1 page) |
27 August 2008 | Secretary appointed craig samuel thom (2 pages) |
27 August 2008 | Appointment terminated director craig thom (1 page) |
27 August 2008 | Appointment terminated director craig thom (1 page) |
27 August 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
27 August 2008 | Appointment terminated secretary christine thom (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 8 william street kilmarnock ayrshire KA3 1EE united kingdom (1 page) |
27 August 2008 | Secretary appointed craig samuel thom (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 14 broompark drive newton mearns glasgow G77 5DX united kingdom (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 14 broompark drive newton mearns glasgow G77 5DX united kingdom (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 9 the beeches 82-84 ayr road newton mearns G77 6AZ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 9 the beeches 82-84 ayr road newton mearns G77 6AZ (1 page) |
28 November 2007 | Incorporation (17 pages) |
28 November 2007 | Incorporation (17 pages) |