Prestwick
Ayrshire
KA9 1SY
Scotland
Director Name | Mrs Mary-Jane Kilmurry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41h Ayr Road Prestwick Ayrshire KA9 1SY Scotland |
Director Name | Mrs Mary-Jane Kilmurry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
Website | kilmurryclinics.co.uk |
---|
Registered Address | 41h Ayr Road Prestwick Ayrshire KA9 1SY Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
50 at £1 | Kenneth Kilmurry 50.00% Ordinary |
---|---|
50 at £1 | Mary-jane Kilmurry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,059 |
Cash | £3,535 |
Current Liabilities | £13,369 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
3 February 2010 | Delivered on: 9 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
22 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 February 2019 | Appointment of Mrs Mary-Jane Kilmurry as a director on 1 July 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
9 January 2017 | Director's details changed for Mr Kenneth Kilmurry on 26 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Kenneth Kilmurry on 26 May 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Director's details changed for Mr Kenneth Kilmurry on 29 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Kenneth Kilmurry on 29 March 2013 (2 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
1 April 2011 | Termination of appointment of Mary-Jane Kilmurry as a director (2 pages) |
1 April 2011 | Termination of appointment of Mary-Jane Kilmurry as a director (2 pages) |
10 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2009 | Incorporation (23 pages) |
21 December 2009 | Incorporation (23 pages) |