Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director Name | Mr Thomas Wright Steel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Secretary Name | Mr Thomas Wright Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Registered Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Thomas Wright Steel 51.00% Ordinary |
---|---|
49 at £1 | Ann Agnes Steel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £684,353 |
Cash | £5,902 |
Current Liabilities | £343,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
11 March 2009 | Delivered on: 21 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 March 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
14 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
18 November 2021 | Appointment of Callum Steel as a director on 18 June 2021 (2 pages) |
17 November 2021 | Resolutions
|
17 November 2021 | Memorandum and Articles of Association (15 pages) |
10 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 February 2012 | Registered office address changed from P O Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Registered office address changed from P O Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 February 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 February 2011 | Director's details changed for Mrs Ann Agnes Steel on 16 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mrs Ann Agnes Steel on 16 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Secretary's details changed for Mr Thomas Wright Steel on 16 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Mr Thomas Wright Steel on 16 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr Thomas Wright Steel on 16 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Thomas Wright Steel on 16 February 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Director's details changed for Mrs Ann Agnes Steel on 16 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Ann Agnes Steel on 16 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Thomas Wright Steel on 16 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Thomas Wright Steel on 16 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
14 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 February 2009 | Incorporation (19 pages) |
16 February 2009 | Incorporation (19 pages) |