Kilmacolm
PA13 4BB
Scotland
Director Name | Mr Hugh Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director/Property Developer |
Country of Residence | Scotland |
Correspondence Address | Kilbrannan Gryffe Road Kilmacolm PA13 4BB Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2017) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | 32a Hamilton Street Saltcoats KA21 5DS Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Elizabeth Anne Scott 50.00% Ordinary |
---|---|
50 at £1 | Hugh Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,914 |
Current Liabilities | £380,807 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
25 June 2008 | Delivered on: 15 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
11 June 2019 | Change of details for Mr Hugh Scott as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Elizabeth Anne Scott on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Hugh Scott on 11 June 2019 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
17 March 2017 | Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Hugh Scott on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Hugh Scott on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 17 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages) |
11 August 2015 | Appointment of Lindsays as a secretary on 22 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages) |
11 August 2015 | Appointment of Lindsays as a secretary on 22 July 2015 (3 pages) |
28 July 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 July 2015 | Secretary's details changed for Burness Paull Llp on 10 June 2015 (1 page) |
27 July 2015 | Secretary's details changed for Burness Paull Llp on 10 June 2015 (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 June 2008 | Director appointed hugh scott (3 pages) |
19 June 2008 | Director appointed elizabeth anne scott (3 pages) |
19 June 2008 | Director appointed elizabeth anne scott (3 pages) |
19 June 2008 | Director appointed hugh scott (3 pages) |
16 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 June 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
16 June 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
10 June 2008 | Incorporation (17 pages) |
10 June 2008 | Incorporation (17 pages) |