Fardalefill Farm
Kilmarnock
Ayrshire
KA2 0DX
Scotland
Secretary Name | Mr James Gibb |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fardalehill Farm House Fadalehill Farm Kilmarnock Ayrshire KA2 0DX Scotland |
Director Name | Ms Joanne Gibb |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Meiklewood Business Park Kilmarnock KA3 6AG Scotland |
Website | fivestarvehicledeliveriesltd.co. |
---|
Registered Address | Meiklewood Business Park Kilmarnock KA3 6AG Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock North |
99 at £1 | James Gibb 99.00% Ordinary |
---|---|
1 at £1 | Joanne Gibb 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,163 |
Cash | £47,136 |
Current Liabilities | £268,406 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (7 months, 4 weeks from now) |
17 December 2014 | Delivered on: 23 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
1 March 2012 | Delivered on: 3 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
19 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
4 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
28 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
6 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 June 2016 | Termination of appointment of Joanne Gibb as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Joanne Gibb as a director on 10 June 2016 (1 page) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
3 January 2015 | Alterations to floating charge 1 (11 pages) |
3 January 2015 | Alterations to floating charge 1 (11 pages) |
23 December 2014 | Registration of charge SC3356130002, created on 17 December 2014 (11 pages) |
23 December 2014 | Registration of charge SC3356130002, created on 17 December 2014 (11 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr James Gibb on 20 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Mr James Gibb on 20 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Mr James Gibb on 20 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Mr James Gibb on 20 December 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Director's details changed for James Gibb on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for James Gibb on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Joanne Gibb on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Joanne Gibb on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Gibb on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Joanne Gibb on 8 March 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 December 2007 | Incorporation (17 pages) |
21 December 2007 | Incorporation (17 pages) |