Company NameKilmurry Clinics Limited
DirectorsKenneth Kilmurry and Mary-Jane Kilmurry
Company StatusActive
Company NumberSC370339
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kenneth Kilmurry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41h Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
Director NameMrs Mary-Jane Kilmurry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41h Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
Director NameMrs Mary-Jane Kilmurry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland

Contact

Websitekilmurryclinics.co.uk

Location

Registered Address41h Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

50 at £1Kenneth Kilmurry
50.00%
Ordinary
50 at £1Mary-jane Kilmurry
50.00%
Ordinary

Financials

Year2014
Net Worth£1,059
Cash£3,535
Current Liabilities£13,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

3 February 2010Delivered 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

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 February 2019Appointment of Mrs Mary-Jane Kilmurry as a director on 1 July 2018 (2 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
9 January 2017Director's details changed for Mr Kenneth Kilmurry on 26 May 2016 (2 pages)
9 January 2017Director's details changed for Mr Kenneth Kilmurry on 26 May 2016 (2 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Director's details changed for Mr Kenneth Kilmurry on 29 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Kenneth Kilmurry on 29 March 2013 (2 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
1 April 2011Termination of appointment of Mary-Jane Kilmurry as a director (2 pages)
1 April 2011Termination of appointment of Mary-Jane Kilmurry as a director (2 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2009Incorporation (23 pages)
21 December 2009Incorporation (23 pages)