Ayr
KA7 2DL
Scotland
Director Name | Donald Francis Macneil |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Idvies View Letham Angus DD8 2DU Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Darren Watts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lemsford Lane Welwyn Garden City Hertfordshire AL8 6YJ |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | kuchenwerks.co.uk |
---|---|
Telephone | 01870 371545 |
Telephone region | Benebecula, Outer Hebrides |
Registered Address | 34b Park Circus Ayr KA7 2DL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
90 at £1 | David Quentin Thomas Brown 96.77% Ordinary |
---|---|
3 at £1 | David Quentin Thomas Brown 3.23% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£23,890 |
Cash | £673 |
Current Liabilities | £24,599 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
4 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
6 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
8 April 2021 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 15 Gearholm Road Ayr KA7 4DR on 8 April 2021 (1 page) |
4 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
31 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Darren Watts as a director (2 pages) |
15 September 2011 | Termination of appointment of Darren Watts as a director (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Termination of appointment of Donald Macneil as a director (1 page) |
25 July 2011 | Termination of appointment of Donald Macneil as a director (1 page) |
11 March 2011 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 March 2011 (2 pages) |
30 December 2010 | Director's details changed for Donald Francis Macneil on 1 September 2010 (2 pages) |
30 December 2010 | Director's details changed for Donald Francis Macneil on 1 September 2010 (2 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Director's details changed for Donald Francis Macneil on 1 September 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
29 January 2009 | Director appointed darren watts (1 page) |
29 January 2009 | Director appointed darren watts (1 page) |
28 January 2009 | Director appointed donald francis macneil (1 page) |
28 January 2009 | Director appointed donald francis macneil (1 page) |
26 January 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
26 January 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
24 January 2009 | Ad 30/12/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 January 2009 | Ad 30/12/08\gbp si 89@1=89\gbp ic 4/93\ (2 pages) |
24 January 2009 | Ad 30/12/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 January 2009 | Director appointed david quentin thomas brown (1 page) |
24 January 2009 | Director appointed david quentin thomas brown (1 page) |
24 January 2009 | Ad 30/12/08\gbp si 89@1=89\gbp ic 4/93\ (2 pages) |
31 December 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
31 December 2008 | Appointment terminated director cosec LIMITED (1 page) |
31 December 2008 | Appointment terminated director cosec LIMITED (1 page) |
31 December 2008 | Appointment terminated director james mcmeekin (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
31 December 2008 | Appointment terminated director james mcmeekin (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
31 December 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
30 December 2008 | Incorporation (15 pages) |
30 December 2008 | Incorporation (15 pages) |