Marsham Street
London
Swip 4jg
Director Name | Mr Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Westminster Gardens Marsham Street London Swip 4jg |
Secretary Name | Mr Peter Madden Aitken |
---|---|
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Dykeside 55 Largo Road Lundin Links KY8 6DH Scotland |
Website | www.hamiltonkilgour.com |
---|---|
Telephone | 07 983336575 |
Telephone region | Mobile |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Jacqueline Cecilia Kilgour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,252 |
Cash | £59,055 |
Current Liabilities | £31,969 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 March 2021 | Registered office address changed from 9 East Fergus Place Kirkcaldy KY1 1XU to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Resolutions
|
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
2 September 2019 | Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 5 June 2017 with updates (12 pages) |
7 August 2017 | Confirmation statement made on 5 June 2017 with updates (12 pages) |
18 July 2017 | Notification of Jacqueline Cecilia Kilgour as a person with significant control on 6 April 2016 (4 pages) |
18 July 2017 | Notification of Jacqueline Cecilia Kilgour as a person with significant control on 6 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 5 June 2016 Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 5 June 2016 Statement of capital on 2016-07-11
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-07-31
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 5 June 2013
|
11 July 2013 | Annual return made up to 5 June 2013
|
11 July 2013 | Annual return made up to 5 June 2013
|
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 July 2012 | Director's details changed for Mr Robert Dow Kilgour on 5 June 2012 (3 pages) |
27 July 2012 | Director's details changed for Mr Robert Dow Kilgour on 5 June 2012 (3 pages) |
27 July 2012 | Director's details changed for Mr Robert Dow Kilgour on 5 June 2012 (3 pages) |
27 July 2012 | Director's details changed for Mrs Jacqueline Cecilia Kilgour on 5 June 2012 (3 pages) |
27 July 2012 | Director's details changed for Mrs Jacqueline Cecilia Kilgour on 5 June 2012 (3 pages) |
27 July 2012 | Director's details changed for Mrs Jacqueline Cecilia Kilgour on 5 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 5 June 2012 (14 pages) |
6 July 2012 | Annual return made up to 5 June 2012 (14 pages) |
6 July 2012 | Annual return made up to 5 June 2012 (14 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 July 2010 | Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (3 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Director's details changed for Mrs Jacqueline Cecilia Kilgour on 1 May 2010 (3 pages) |
1 July 2010 | Director's details changed for Mrs Jacqueline Cecilia Kilgour on 1 May 2010 (3 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (3 pages) |
1 July 2010 | Director's details changed for Mrs Jacqueline Cecilia Kilgour on 1 May 2010 (3 pages) |
1 July 2010 | Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (3 pages) |
5 June 2009 | Incorporation (23 pages) |
5 June 2009 | Incorporation (23 pages) |