Kilmarnock
KA3 1UU
Scotland
Director Name | Mr Dennis Andrew McNaughton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 18 Dee Path Holytown Lanarkshire ML1 4SX Scotland |
Director Name | Mr David Alexander Murray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 11 Kilmore Grove Coatbridge Lanarkshire ML5 5JU Scotland |
Director Name | Mr Dennis Andrew McNaughton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 April 2010(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 August 2017) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 62 Dundrennan Drive Chapelhall Airdrie ML6 8GT Scotland |
Director Name | Mr Donald Campbell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 West Portland Street Troon KA10 6AB Scotland |
Director Name | Mr Sean Doyle |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 West Portland Street Troon KA10 6AB Scotland |
Website | d2financial.co.uk |
---|
Registered Address | 53 Old Parr Wynd Kilmarnock KA3 1UU Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock North |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Dennis Mcnaughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,950 |
Cash | £7,828 |
Current Liabilities | £6,151 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
26 November 2020 | Change of details for Mr Stephen Francis Smyth as a person with significant control on 1 October 2020 (2 pages) |
---|---|
25 November 2020 | Change of details for Mr Stephen Francis Smyth as a person with significant control on 1 October 2020 (2 pages) |
27 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 January 2020 | Registered office address changed from 29 West Portland Street Troon KA10 6AB Scotland to Office E200 Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 7 January 2020 (1 page) |
16 October 2019 | Cessation of Donald Campbell as a person with significant control on 4 October 2019 (1 page) |
16 October 2019 | Cessation of Sean Doyle as a person with significant control on 4 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Donald Campbell as a director on 4 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Sean Doyle as a director on 4 October 2019 (1 page) |
10 May 2019 | Change of details for Mr Stephen Francis Smyth as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Notification of Sean Doyle as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Sean Doyle as a director on 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
5 March 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
2 October 2018 | Notification of Donald Campbell as a person with significant control on 19 June 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
14 September 2018 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS Scotland to 29 West Portland Street Troon KA10 6AB on 14 September 2018 (1 page) |
19 June 2018 | Appointment of Mr Donald Campbell as a director on 19 June 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 October 2017 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA to 16 Robertson Street Glasgow G2 8DS on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA to 16 Robertson Street Glasgow G2 8DS on 15 October 2017 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
3 August 2017 | Cessation of Denis Andrew Mcnaughton as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Stephen Francis Smyth as a director on 3 August 2017 (2 pages) |
3 August 2017 | Cessation of Denis Andrew Mcnaughton as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Stephen Francis Smyth as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Denis Andrew Mcnaughton as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Denis Andrew Mcnaughton as a director on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Stephen Francis Smyth as a director on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Stephen Francis Smyth as a person with significant control on 3 August 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Dennis Andrew Mcnaughton on 30 April 2010 (2 pages) |
7 June 2017 | Director's details changed for Mr Dennis Andrew Mcnaughton on 30 April 2010 (2 pages) |
7 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Dennis Andrew Mcnaughton on 10 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Dennis Andrew Mcnaughton on 10 May 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Mr Dennis Andrew Mcnaughton on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Dennis Andrew Mcnaughton on 21 May 2014 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 October 2012 | Termination of appointment of David Murray as a director (1 page) |
3 October 2012 | Termination of appointment of David Murray as a director (1 page) |
28 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 August 2011 | Director's details changed for Mr Dennis Andrew Mcnaughton on 27 April 2011 (2 pages) |
9 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Mr Dennis Andrew Mcnaughton on 27 April 2011 (2 pages) |
9 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ on 3 August 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 June 2010 | Director's details changed for Mr David Alexander Murray on 27 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr David Alexander Murray on 27 April 2010 (2 pages) |
11 May 2010 | Appointment of Denis Andrew Mcnaughton as a director (3 pages) |
11 May 2010 | Appointment of Denis Andrew Mcnaughton as a director (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 September 2009 | Appointment terminated director dennis mcnaughton (1 page) |
15 September 2009 | Appointment terminated director dennis mcnaughton (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 100 stirling street airdrie lanarkshire ML6 0AS (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 100 stirling street airdrie lanarkshire ML6 0AS (1 page) |
31 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 stewarton street wishaw lanarkshire ML2 8AN scotland (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 stewarton street wishaw lanarkshire ML2 8AN scotland (1 page) |
28 April 2008 | Incorporation (9 pages) |
28 April 2008 | Incorporation (9 pages) |