Dunblane
FK15 9AJ
Scotland
Director Name | Mr Jeremy Vincent Tucker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 May 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Rfl House Anderson Street Dunblane FK15 9AJ Scotland |
Director Name | Mr Jeremy Vincent Tucker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Rozel Cottage Station Brea Kippen FK8 3DY Scotland |
Secretary Name | Jeremy Tucker |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Rozel Cottage Station Brea Station Brea Kippen FK8 3DY Scotland |
Director Name | Alastair Aitchison |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Coneyhill Road Bridge Of Allan Stirling FK9 4RH Scotland |
Director Name | Thomas Joseph Fox |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 The Crofts Doune FK16 6DZ Scotland |
Website | www.kiltedkangaroo.com |
---|---|
Email address | [email protected] |
Telephone | 01786 451130 |
Telephone region | Stirling |
Registered Address | Suite 0194 11 Glebe Street Dumfries DG1 2LQ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
34 at £1 | Jeremy Tucker 34.00% Ordinary A |
---|---|
33 at £1 | Alastair Aitchison 33.00% Ordinary A |
33 at £1 | Thomas Joseph Fox 33.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £48,257 |
Cash | £94,524 |
Current Liabilities | £138,208 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
9 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7A lower bridge street, stirling - stg 2306. Outstanding |
---|---|
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
5 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 May 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from 9 Upper Craigs Stirling Stirlingshire FK8 2DG to Unit 7, Rfl House Anderson Street Dunblane FK15 9AJ on 15 March 2019 (1 page) |
30 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 May 2018 | Appointment of Mr Andrew John Gilmour Mitchell as a director on 22 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Thomas Joseph Fox as a director on 22 May 2018 (1 page) |
23 May 2018 | Cessation of Alastair Aitchison as a person with significant control on 22 May 2018 (1 page) |
23 May 2018 | Cessation of Thomas Joseph Fox as a person with significant control on 22 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Jeremy Tucker as a director on 22 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Alastair Aitchison as a director on 22 May 2018 (1 page) |
7 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
17 January 2018 | Change of details for Thomas Joseph Fox as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Thomas Joseph Fox on 17 January 2018 (2 pages) |
10 January 2018 | Change of details for Thomas Joseph Fox as a person with significant control on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Thomas Joseph Fox on 10 January 2018 (2 pages) |
10 January 2018 | Change of details for Jeremy Tucker as a person with significant control on 10 January 2018 (2 pages) |
9 January 2018 | Change of details for Thomas Joseph Fox as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Thomas Joseph Fox on 8 January 2018 (2 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
21 December 2017 | Notification of Alastair Aitchison as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Jeremy Tucker as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Thomas Joseph Fox as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 January 2016 | Director's details changed for Thomas Joseph Fox on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Thomas Joseph Fox on 8 January 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 October 2014 | Registration of charge SC3720990002, created on 9 October 2014 (8 pages) |
10 October 2014 | Registration of charge SC3720990002, created on 9 October 2014 (8 pages) |
10 October 2014 | Registration of charge SC3720990002, created on 9 October 2014 (8 pages) |
29 September 2014 | Registration of charge SC3720990001, created on 26 September 2014 (7 pages) |
29 September 2014 | Registration of charge SC3720990001, created on 26 September 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 January 2014 | Director's details changed for Thomas Joseph Fox on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Thomas Joseph Fox on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Alastair Aitchison on 9 January 2013 (2 pages) |
9 January 2014 | Director's details changed for Alastair Aitchison on 9 January 2013 (2 pages) |
9 January 2014 | Director's details changed for Alastair Aitchison on 9 January 2013 (2 pages) |
9 January 2014 | Director's details changed for Thomas Joseph Fox on 9 January 2014 (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Change of share class name or designation (4 pages) |
17 October 2013 | Change of share class name or designation (4 pages) |
17 October 2013 | Resolutions
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Current accounting period extended from 3 December 2012 to 31 December 2012 (3 pages) |
23 November 2012 | Current accounting period extended from 3 December 2012 to 31 December 2012 (3 pages) |
23 November 2012 | Current accounting period extended from 3 December 2012 to 31 December 2012 (3 pages) |
13 November 2012 | Previous accounting period shortened from 28 February 2012 to 3 December 2011 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 3 December 2011 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 3 December 2011 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 3 December 2011 (1 page) |
13 November 2012 | Previous accounting period shortened from 28 February 2012 to 3 December 2011 (3 pages) |
13 November 2012 | Previous accounting period shortened from 28 February 2012 to 3 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Thomas Joseph Fox on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Thomas Joseph Fox on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Thomas Joseph Fox on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Registered office address changed from Rozel Cottage Station Brea Kippen FK8 3DY Scotland on 30 December 2011 (3 pages) |
30 December 2011 | Registered office address changed from Rozel Cottage Station Brea Kippen FK8 3DY Scotland on 30 December 2011 (3 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Appointment of Thomas Joseph Fox as a director (4 pages) |
21 December 2011 | Termination of appointment of Jeremy Tucker as a secretary (2 pages) |
21 December 2011 | Appointment of Alastair Aitchison as a director (3 pages) |
21 December 2011 | Appointment of Thomas Joseph Fox as a director (4 pages) |
21 December 2011 | Termination of appointment of Jeremy Tucker as a director (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Change of share class name or designation (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Termination of appointment of Jeremy Tucker as a director (2 pages) |
21 December 2011 | Termination of appointment of Jeremy Tucker as a secretary (2 pages) |
21 December 2011 | Appointment of Alastair Aitchison as a director (3 pages) |
21 December 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Incorporation (21 pages) |
1 February 2010 | Incorporation (21 pages) |