Kilmarnock
KA1 2BT
Scotland
Secretary Name | Teresa Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £741,107 |
Cash | £1,252,223 |
Current Liabilities | £426,430 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 30 March 2023 (10 pages) |
30 March 2023 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
29 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 May 2020 | Registered office address changed from 11 Portland Street Kilmarnock Ayrshire KA1 2BT to 11 Portland Road Kilmarnock KA1 2BT on 1 May 2020 (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
25 February 2020 | Secretary's details changed for Teresa Bell on 25 February 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Andrew Bell on 25 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 February 2014 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
12 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
12 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 March 2010 | Director's details changed for Andrew Bell on 28 February 2010 (2 pages) |
5 March 2010 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Andrew Bell on 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Secretary appointed teresa bell (2 pages) |
18 March 2008 | Director appointed andrew bell (2 pages) |
18 March 2008 | Secretary appointed teresa bell (2 pages) |
18 March 2008 | Director appointed andrew bell (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |