Johnstone
PA5 9BL
Scotland
Secretary Name | Alison Margaret Bowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Role | Teacher |
Correspondence Address | 5 Newlandcraigs Drive Johnstone PA5 9BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thekitchenproject.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 337102 |
Telephone region | Johnstone |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Alison Margaret Bowers 50.00% Ordinary |
---|---|
50 at £1 | Gregory Ovens Bowers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,735 |
Cash | £10,216 |
Current Liabilities | £62,949 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (1 week ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 July 2021 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 8 July 2021 (1 page) |
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
19 October 2020 | Director's details changed for Gregory Ovens Bowers on 1 January 2020 (2 pages) |
19 October 2020 | Secretary's details changed for Alison Margaret Bowers on 1 January 2020 (1 page) |
19 October 2020 | Change of details for Mr Gregory Ovens Bowers as a person with significant control on 1 January 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 111A neilston road paisley PA1 6ER (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 111A neilston road paisley PA1 6ER (1 page) |
2 May 2008 | Director appointed gregory ovens bowers (2 pages) |
2 May 2008 | Director appointed gregory ovens bowers (2 pages) |
2 May 2008 | Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 May 2008 | Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 May 2008 | Secretary appointed alison margaret bowers (2 pages) |
2 May 2008 | Secretary appointed alison margaret bowers (2 pages) |
30 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
30 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
30 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 April 2008 | Incorporation (18 pages) |
25 April 2008 | Incorporation (18 pages) |