Kinross
KY13 0PT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Dalkeith Cottage Rumbling Bridge Kinross KY13 0PT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
80 at £1 | David Thomas Lees 80.00% Ordinary |
---|---|
20 at £1 | Susan Lees 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,366 |
Cash | £18,310 |
Current Liabilities | £9,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for David Thomas Lees on 5 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for David Thomas Lees on 5 April 2016 (2 pages) |
15 May 2015 | Registered office address changed from 14 Glen Road Old Kilpatrick Glasgow G60 5DQ to Dalkeith Cottage Rumbling Bridge Kinross KY13 0PT on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 14 Glen Road Old Kilpatrick Glasgow G60 5DQ to Dalkeith Cottage Rumbling Bridge Kinross KY13 0PT on 15 May 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
12 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
10 March 2010 | Appointment of David Thomas Lees as a director (3 pages) |
10 March 2010 | Appointment of David Thomas Lees as a director (3 pages) |
1 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2010 | Incorporation (22 pages) |
23 February 2010 | Incorporation (22 pages) |