Prestwick
Ayrshire
KA9 1HW
Scotland
Director Name | Mrs Lindsay Kirkwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Director Name | Mr James Vincent Kirkwood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Allanvale Road Prestwick Ayrshire KA9 1QX Scotland |
Director Name | Mr Alasdair McMaster Kirkwood |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Street Lane Prestwick Ayrshire KA9 1QB Scotland |
Secretary Name | Mrs Lindsay Kirkwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | James Vincent Kirkwood 8.00% Ordinary C |
---|---|
70 at £1 | James Mcmaster Kirkwood 70.00% Ordinary A |
4 at £1 | Alasdair Kirkwood 4.00% Ordinary D |
4 at £1 | Samantha Kirkwood 4.00% Ordinary D |
14 at £1 | Lindsay Kirkwood 14.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,351,374 |
Current Liabilities | £124,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
11 November 2011 | Delivered on: 17 November 2011 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 |
---|---|
18 January 2010 | Delivered on: 26 January 2010 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 |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
24 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 May 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 May 2019 | Change of details for Allanvale Land (Auchengeich) Ltd as a person with significant control on 7 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
20 February 2019 | Notification of Allanvale Land (Auchengeich) Ltd as a person with significant control on 28 September 2018 (2 pages) |
20 February 2019 | Cessation of James Mcmaster Kirkwood as a person with significant control on 28 September 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Particulars of contract relating to shares (2 pages) |
15 October 2009 | Particulars of contract relating to shares (2 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 20 September 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 20 September 2009
|
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
9 April 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
9 April 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
3 April 2009 | Incorporation (22 pages) |
3 April 2009 | Incorporation (22 pages) |