Houston
Renfrewshire
PA6 7BD
Scotland
Director Name | Mr Donald McPhee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Steading Cottage South Mains Farm Craigends Road Houston Renfrewshire PA6 7BD Scotland |
Secretary Name | Mr John Nigel Pearson |
---|---|
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Steading Cottage South Mains Farm Houston Renfrewshire PA6 7BD Scotland |
Website | www.kiltsandmore.com |
---|---|
Email address | [email protected] |
Registered Address | The Steading Cottage South Mains Farm Craigends Road Houston Renfrewshire PA6 7BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
51 at £1 | Donald Mcphee 51.00% Ordinary |
---|---|
49 at £1 | Nigel Pearson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,637 |
Cash | £13,248 |
Current Liabilities | £13,736 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
3 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
4 March 2020 | Notification of John Nigel Pearson as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Secretary's details changed for Mr. John Nigel Pearson on 4 March 2020 (1 page) |
4 March 2020 | Registered office address changed from The Steading Cottage South Mains Farm Craigends Road Houston Renfrewshire PA6 7BB to The Steading Cottage South Mains Farm Craigends Road Houston Renfrewshire PA6 7BD on 4 March 2020 (1 page) |
4 March 2020 | Director's details changed for Mr. Donald Mcphee on 4 March 2020 (2 pages) |
4 March 2020 | Secretary's details changed for Mr. John Nigel Pearson on 4 March 2020 (1 page) |
4 March 2020 | Director's details changed for Mr. John Nigel Pearson on 4 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 March 2018 | Director's details changed for Mr. Donald Mcphee on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
1 November 2012 | Registered office address changed from the Steading Cottage South Mains Farm Houston Renfrewshire PA6 7BD Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from the Steading Cottage South Mains Farm Houston Renfrewshire PA6 7BD Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from the Steading Cottage South Mains Farm Houston Renfrewshire PA6 7BD Scotland on 1 November 2012 (1 page) |
22 October 2012 | Director's details changed for Mr. John Nigel Pearson on 21 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr. John Nigel Pearson on 21 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Mr. Nigel Pearson on 21 October 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Mr. Nigel Pearson on 21 October 2012 (1 page) |
21 October 2012 | Director's details changed for Mr. Nigel Pearson on 21 October 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Mr. Nigel Pearson on 21 October 2012 (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|