Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director Name | Mr Kenneth James Gribben Hillen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF Scotland |
Secretary Name | Mrs Karen Hillen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Finance Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01505 228212 |
---|---|
Telephone region | Johnstone |
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 |
3 at £1 | Kenneth Hillen & Karen Hillen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,611 |
Cash | £103,218 |
Current Liabilities | £24,078 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 July 2017 | Notification of Kenneth James Gribben Hillen as a person with significant control on 5 April 2017 (2 pages) |
---|---|
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Registered office address changed from C/O Kersland Solicitors Llp 4 Station Road Milngavie Glasgow G62 8AB Scotland on 8 July 2012 (1 page) |
8 July 2012 | Registered office address changed from C/O Kersland Solicitors Llp 4 Station Road Milngavie Glasgow G62 8AB Scotland on 8 July 2012 (1 page) |
11 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from 13 Bath Street Glasgow G2 1HY on 19 April 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Director's details changed for Kenneth James Gribben Hillen on 15 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Karen Hillen on 15 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Karen Hillen on 15 June 2010 (1 page) |
6 August 2009 | Director and secretary appointed karyn hillen logged form (3 pages) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
26 June 2009 | Ad 23/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
26 June 2009 | Director appointed kenneth james gribben hillen (2 pages) |
26 June 2009 | Director and secretary appointed karyn hillen (2 pages) |
18 June 2009 | Resolutions
|
17 June 2009 | Appointment terminated director stephen mabbott (1 page) |
17 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 June 2009 | Incorporation (18 pages) |