Kinross
KY13 8RU
Scotland
Director Name | Mr Jonathan Thomas Bryson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Costing Specialist |
Country of Residence | Scotland |
Correspondence Address | 4 Burnbank Meadows Kinross KY13 8GE Scotland |
Director Name | Mr David Colliar |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Rannoch Place Kinross KY13 8BQ Scotland |
Director Name | Mr William Freeman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(10 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Muirs Kinross KY13 8AU Scotland |
Director Name | Mr David West |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(10 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 30 Muirs Kinross KY13 8AS Scotland |
Director Name | Ms Margaret Burns Scott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ross Street Kinross Kinross-Shire KY13 8EF Scotland |
Director Name | Mr Campbell Colin Watson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Gallowhill Gardens Kinross Kinross-Shire KY13 8RT Scotland |
Director Name | Mr David John Macgregor Cuthbert |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bowton Road Kinross KY13 8EG Scotland |
Secretary Name | Ms Margaret Burns Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ross Street Kinross Kinross-Shire KY13 8EF Scotland |
Director Name | Mr David William West |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Street Kinross KY13 8AW Scotland |
Secretary Name | Mrs Eileen Julie Thomas |
---|---|
Status | Resigned |
Appointed | 20 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 50 Muirs Kinross Kinross-Shire KY13 8AU Scotland |
Director Name | Mrs Margaret Cameron Blyth |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Muir Grove Kinross KY13 8BS Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 High Street Kinross KY13 8AW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,189 |
Net Worth | £47,475 |
Cash | £32,475 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
30 June 2023 | Termination of appointment of David West as a director on 26 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Barry Malcolm Davies as a director on 26 June 2023 (1 page) |
25 April 2023 | Termination of appointment of Hannah Phillips as a director on 25 April 2023 (1 page) |
25 April 2023 | Termination of appointment of Chris Collins as a director on 25 April 2023 (1 page) |
14 April 2023 | Appointment of Mr David John Macgregor Cuthbert as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Mr Neil Freshwater as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Ms Hannah Phillips as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Ms Emma Leslie as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Mr Chris Collins as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Mr Michael Wilson as a director on 1 April 2023 (2 pages) |
28 February 2023 | Appointment of Mrs Lynne Mckay as a director on 27 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Jonathan Thomas Bryson as a director on 28 February 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2020 | Termination of appointment of Margaret Cameron Blyth as a director on 31 December 2020 (1 page) |
14 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 December 2019 | Termination of appointment of David John Macgregor Cuthbert as a director on 17 December 2019 (1 page) |
9 October 2019 | Appointment of Mr William Freeman as a director on 9 October 2019 (2 pages) |
9 October 2019 | Appointment of Mr David West as a director on 9 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
19 March 2019 | Director's details changed for Mr David John Macgregor Cuthbert on 19 March 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 October 2018 | Termination of appointment of Eileen Julie Thomas as a secretary on 17 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
19 July 2017 | Appointment of Mr Jonathan Thomas Bryson as a director on 27 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of David William West as a director on 27 June 2017 (1 page) |
19 July 2017 | Appointment of Mr Jonathan Thomas Bryson as a director on 27 June 2017 (2 pages) |
19 July 2017 | Appointment of Mr David Colliar as a director on 27 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Margaret Burns Scott as a director on 27 June 2017 (1 page) |
19 July 2017 | Appointment of Mrs Margaret Cameron Blyth as a director on 27 June 2017 (2 pages) |
19 July 2017 | Appointment of Mr David Colliar as a director on 27 June 2017 (2 pages) |
19 July 2017 | Appointment of Mrs Margaret Cameron Blyth as a director on 27 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of David William West as a director on 27 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Margaret Burns Scott as a director on 27 June 2017 (1 page) |
22 May 2017 | Termination of appointment of Campbell Colin Watson as a director on 15 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Campbell Colin Watson as a director on 15 May 2017 (1 page) |
24 February 2017 | Termination of appointment of Margaret Burns Scott as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 40 High Street Kinross KY13 8AN to 3 High Street Kinross KY13 8AW on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 40 High Street Kinross KY13 8AN to 3 High Street Kinross KY13 8AW on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Margaret Burns Scott as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mrs Eileen Julie Thomas as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Appointment of Mrs Eileen Julie Thomas as a secretary on 20 February 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
28 November 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Memorandum and Articles of Association (11 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Memorandum and Articles of Association (11 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 October 2015 | Annual return made up to 29 September 2015 no member list (7 pages) |
7 October 2015 | Annual return made up to 29 September 2015 no member list (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
7 October 2014 | Annual return made up to 29 September 2014 no member list (7 pages) |
7 October 2014 | Annual return made up to 29 September 2014 no member list (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 October 2013 | Annual return made up to 29 September 2013 no member list (7 pages) |
2 October 2013 | Annual return made up to 29 September 2013 no member list (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 October 2012 | Annual return made up to 29 September 2012 no member list (7 pages) |
2 October 2012 | Annual return made up to 29 September 2012 no member list (7 pages) |
13 June 2012 | Appointment of Mr David William West as a director (2 pages) |
13 June 2012 | Appointment of Mr David William West as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 October 2011 | Annual return made up to 29 September 2011 no member list (6 pages) |
26 October 2011 | Annual return made up to 29 September 2011 no member list (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 October 2010 | Annual return made up to 29 September 2010 no member list (6 pages) |
21 October 2010 | Secretary's details changed for Margaret Burns Scott on 29 September 2010 (1 page) |
21 October 2010 | Director's details changed for Ms Margaret Burns Scott on 29 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms Margaret Burns Scott on 29 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 September 2010 no member list (6 pages) |
21 October 2010 | Secretary's details changed for Margaret Burns Scott on 29 September 2010 (1 page) |
10 May 2010 | Appointment of Barry Malcolm Davies as a director (3 pages) |
10 May 2010 | Appointment of Barry Malcolm Davies as a director (3 pages) |
12 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
12 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
5 October 2009 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
5 October 2009 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 September 2009 | Incorporation (20 pages) |
29 September 2009 | Incorporation (20 pages) |