Wishaw
Strathclyde
ML2 9PQ
Scotland
Secretary Name | Mr Thomas Millar Haddow Feely |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Station Road Carluke Lanarkshire ML8 5AD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 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 | 07 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kirkroadcars.co.uk |
---|---|
Telephone | 01698 301075 |
Telephone region | Motherwell |
Registered Address | 165 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kevin Mctear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,050 |
Cash | £2,313 |
Current Liabilities | £126,648 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
17 August 2017 | Delivered on: 18 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4-6 holytown road, bellshill. LAN13792 and LAN223137. Outstanding |
---|---|
18 July 2017 | Delivered on: 20 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 February 2012 | Delivered on: 1 March 2012 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 4-6 holytown road bellshill LAN13792. Outstanding |
7 February 2012 | Delivered on: 14 February 2012 Persons entitled: Airdrie Savings Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 August 2017 | Registration of charge SC3623040004, created on 17 August 2017 (6 pages) |
---|---|
20 July 2017 | Registration of charge SC3623040003, created on 18 July 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Kevin Mctear on 7 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Kevin Mctear on 7 July 2010 (2 pages) |
25 August 2009 | Director appointed kevin mctear (2 pages) |
25 August 2009 | Secretary appointed thomas feely (2 pages) |
28 July 2009 | Company name changed kmt motors LIMITED\certificate issued on 28/07/09 (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Appointment terminated director stephen mabbott (1 page) |
14 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
7 July 2009 | Incorporation (18 pages) |