Hillington Park
Glasgow
Lanarkshire
G52 4BJ
Scotland
Director Name | Mr Lee Lewis Carlton |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2 Erskine Square Hillington Park Glasgow G52 4BJ Scotland |
Website | kilts-4-u.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3344100 |
Telephone region | Glasgow |
Registered Address | 2 Erskine Square Hillington Park Glasgow G52 4BJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Sally Carlton 90.00% Ordinary |
---|---|
1 at £1 | Lee Carlton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,595 |
Cash | £12,463 |
Current Liabilities | £78,386 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
24 August 2023 | Appointment of Mr Iain Carlton as a director on 6 April 2023 (2 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Appointment of Mr Lee Lewis Carlton as a director on 6 April 2014 (2 pages) |
22 July 2014 | Appointment of Mr Lee Lewis Carlton as a director on 6 April 2014 (2 pages) |
22 July 2014 | Appointment of Mr Lee Lewis Carlton as a director on 6 April 2014 (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Director's details changed for Sally Carlton on 9 March 2011 (2 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Sally Carlton on 9 March 2011 (2 pages) |
26 February 2013 | Director's details changed for Sally Carlton on 9 March 2011 (2 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Registered office address changed from 11 Erskine Square Hillington Park Glasgow Lanarkshire G52 4BJ on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Registered office address changed from 11 Erskine Square Hillington Park Glasgow Lanarkshire G52 4BJ on 18 April 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
14 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 February 2010 | Incorporation
|
1 February 2010 | Incorporation
|