Monkton
Prestwick
Ayrshire
KA9 2RW
Scotland
Director Name | Mrs Donna Haining |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kts (Uk) Secure PO Box 8251 Building 12c Monkton Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Mrs Donna Haining |
---|---|
Status | Current |
Appointed | 29 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Kts (Uk) PO Box 8251 Building 12c Monkton Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Mr David Lapsley Hogg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 West Lennox Drive Helensburgh Argyll & Bute G84 9AE Scotland |
Director Name | Mrs Valerie Mitchell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Pine Court Doune Perthshire FK16 6JE Scotland |
Secretary Name | Mrs Valerie Mitchell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Pine Court Doune Perthshire FK16 6JE Scotland |
Director Name | Mr Stanley Gordon Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2008(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chailleann House 25 Pine Court Doune Perthshire FK16 6JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kts (Uk) Secure PO Box 8251 Building 12c Monkton Prestwick Ayrshire KA9 2RW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
50 at £1 | Gordon Haining 50.00% Ordinary A |
---|---|
25 at £1 | Stanley Mitchell 25.00% Ordinary A |
25 at £1 | Valerie Mitchell 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,645,928 |
Cash | £2,860,620 |
Current Liabilities | £1,515,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Cancellation of shares. Statement of capital on 12 March 2012
|
12 March 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Termination of appointment of David Hogg as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
7 September 2010 | Director's details changed for Mr Gordon Haining on 29 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
27 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
19 March 2009 | Director appointed mr gordon haining (1 page) |
2 February 2009 | Director appointed mr stanley gordon mitchell (2 pages) |
8 October 2008 | Company name changed key business support services LTD.\certificate issued on 13/10/08 (2 pages) |
4 August 2008 | Director appointed david lapsley hogg (2 pages) |
4 August 2008 | Director and secretary appointed valerie mitchell (2 pages) |
4 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 July 2008 | Incorporation (18 pages) |