Munro Place
Kilmarnock
KA1 2NP
Scotland
Director Name | Mr Matthew John William Short |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 1 Bonnyton Industrial Estate Munro Place Kilmarnock KA1 2NP Scotland |
Secretary Name | John Howie Wilson Gall |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Block 1 Bonnyton Industrial Estate Munro Place Kilmarnock KA1 2NP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Block 1 Bonnyton Industrial Estate Munro Place Kilmarnock KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Gall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
10 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
27 January 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
20 May 2010 | Company name changed kilmarnock pie LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Company name changed kilmarnock pie LIMITED\certificate issued on 20/05/10
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
26 March 2010 | Appointment of John Howie Wilson Gall as a secretary (3 pages) |
26 March 2010 | Appointment of John Howie Wilson Gall as a secretary (3 pages) |
26 March 2010 | Appointment of Matthew John William Short as a director (3 pages) |
26 March 2010 | Appointment of Matthew John William Short as a director (3 pages) |
26 March 2010 | Appointment of John Howie Wilson Gall as a director (3 pages) |
26 March 2010 | Appointment of John Howie Wilson Gall as a director (3 pages) |
18 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2010 | Incorporation (22 pages) |
16 February 2010 | Incorporation (22 pages) |