Kilmarnock
KA3 7PW
Scotland
Director Name | Alexander McIntosh |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Car Road Cumnock East Ayrshire KA18 1HL Scotland |
Director Name | Mr Steven McIntosh |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 38 Cameron Drive Kilmarnock KA3 7PW Scotland |
Director Name | Mr Mushtaq Ahmsd |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cameron Drive Kilmarnock KA3 7PW Scotland |
Secretary Name | Count Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | Ayrshire Business Centre Townhead Kilmaurs East Ayrshire KA3 2SR Scotland |
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2020) |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Registered Address | 38 Cameron Drive Kilmarnock KA3 7PW Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock East and Hurlford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Mcintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,689 |
Cash | £13,153 |
Current Liabilities | £219,905 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
26 January 2021 | Delivered on: 5 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
5 February 2021 | Registration of charge SC3642920001, created on 26 January 2021 (13 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
22 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 August 2019 | Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs East Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs East Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
4 January 2016 | Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 (2 pages) |
4 January 2016 | Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 (1 page) |
4 January 2016 | Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 (1 page) |
4 January 2016 | Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 (2 pages) |
4 January 2016 | Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 (2 pages) |
4 January 2016 | Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 August 2015 | Appointment of Mr Steven Mcintosh as a director on 8 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Steven Mcintosh as a director on 8 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Alexander Mcintosh as a director on 5 April 2015 (1 page) |
10 August 2015 | Termination of appointment of Alexander Mcintosh as a director on 5 April 2015 (1 page) |
10 August 2015 | Termination of appointment of Alexander Mcintosh as a director on 5 April 2015 (1 page) |
10 August 2015 | Appointment of Mr Steven Mcintosh as a director on 8 August 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 December 2013 | Secretary's details changed for Count Accountancy Limited on 19 December 2013 (1 page) |
19 December 2013 | Secretary's details changed for Count Accountancy Limited on 19 December 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
19 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2013 | Compulsory strike-off action has been suspended (1 page) |
9 February 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Secretary's details changed for Count Accountancy Limited on 1 October 2011 (1 page) |
21 August 2012 | Director's details changed for Alexander Mcintosh on 1 October 2011 (2 pages) |
21 August 2012 | Director's details changed for Alexander Mcintosh on 1 October 2011 (2 pages) |
21 August 2012 | Secretary's details changed for Count Accountancy Limited on 1 October 2011 (1 page) |
21 August 2012 | Secretary's details changed for Count Accountancy Limited on 1 October 2011 (1 page) |
21 August 2012 | Director's details changed for Alexander Mcintosh on 1 October 2011 (2 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
14 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (14 pages) |
14 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 May 2011 | Current accounting period shortened from 31 August 2010 to 31 January 2010 (3 pages) |
16 May 2011 | Current accounting period shortened from 31 August 2010 to 31 January 2010 (3 pages) |
14 December 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (13 pages) |
14 December 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (13 pages) |
20 August 2009 | Incorporation (18 pages) |
20 August 2009 | Incorporation (18 pages) |