Kilmacolm
PA13 4PX
Scotland
Secretary Name | Mr Kingsley William Alexander Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Glen Gardens Kilmacolm PA13 4PX Scotland |
Director Name | Caitlin Lynda Gillon |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(16 years after company formation) |
Appointment Duration | 4 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Director Name | Ms Julie Irene Terrey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 35 Duthie Road Gourock Inverclyde PA19 1XS Scotland |
Director Name | Mrs Leanne McSherry |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Director Name | Dionne Maria Hunter |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Website | kingsleywood.co.uk |
---|
Registered Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kingsley William Alexander Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,715 |
Cash | £14,605 |
Current Liabilities | £102,976 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
13 December 2011 | Delivered on: 20 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 June 2008 | Delivered on: 20 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
8 June 2023 | Satisfaction of charge 1 in full (4 pages) |
1 June 2023 | Satisfaction of charge 2 in full (4 pages) |
19 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
27 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 December 2021 | Amended total exemption full accounts made up to 31 March 2021 (13 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
14 January 2021 | Termination of appointment of Dionne Maria Hunter as a director on 30 September 2020 (1 page) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 June 2019 | Appointment of Dionne Maria Hunter as a director on 10 June 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 October 2014 | Termination of appointment of Leanne Mcsherry as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Leanne Mcsherry as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Leanne Mcsherry as a director on 3 October 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Appointment of Mrs Leanne Mcsherry as a director (2 pages) |
21 March 2013 | Termination of appointment of Julie Terrey as a director (1 page) |
21 March 2013 | Appointment of Mrs Leanne Mcsherry as a director (2 pages) |
21 March 2013 | Termination of appointment of Julie Terrey as a director (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (15 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (15 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 March 2008 | Company name changed kingsley wood & co. Scotland LIMITED\certificate issued on 29/03/08 (2 pages) |
22 March 2008 | Company name changed kingsley wood & co. Scotland LIMITED\certificate issued on 29/03/08 (2 pages) |
18 March 2008 | Incorporation (24 pages) |
18 March 2008 | Incorporation (24 pages) |