Carnwath
Lanark, South Lanarkshire
Scotland
ML11 8LL
Director Name | Mr Ilan Reich |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 26 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Guy Lesley Rubinstein |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 26 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Secretary Name | Mel Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2021(11 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Muirhall Farm Carnwath Lanark ML11 8LL Scotland |
Director Name | Mr John Ritson Dent |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House Old Gallows Road Perth Perthshire PH1 1QE Scotland |
Director Name | Mr Richard George Kilcullen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon House Old Gallows Road Perth Perthshire PH1 1QE Scotland |
Director Name | Mr Athole McDonald |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon House Old Gallows Road Perth Perthshire PH1 1QE Scotland |
Secretary Name | Athole McDonald |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendevon House Old Gallows Road Perth Perthshire PH1 1QE Scotland |
Director Name | Mr Derek Ross |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon House Old Gallows Road Perth Perthshire PH1 1QE Scotland |
Website | www.kilmac.co.uk |
---|---|
Telephone | 01738 620350 |
Telephone region | Perth |
Registered Address | Muirhall Farm Auchengray Carnwath Lanark, South Lanarkshire Scotland ML11 8LL |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
40 at £1 | Athole McDonald 40.00% Ordinary |
---|---|
40 at £1 | Richard Kilcullen 40.00% Ordinary |
20 at £1 | Derek Ross 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £857 |
Current Liabilities | £67,583 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
31 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
10 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
22 June 2021 | Appointment of Mel Cosec Ltd as a secretary on 22 June 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
22 October 2020 | Company name changed kilmac energy (glen ullinish) LTD\certificate issued on 22/10/20
|
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
29 March 2019 | Resolutions
|
27 March 2019 | Appointment of Mr Guy Lesley Rubinstein as a director on 26 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Ilan Reich as a director on 26 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Christopher John Walker as a director on 13 March 2019 (2 pages) |
20 March 2019 | Notification of Muirhall 1902 Limited as a person with significant control on 13 March 2019 (2 pages) |
19 March 2019 | Cessation of Athole Mcdonald as a person with significant control on 13 March 2019 (1 page) |
19 March 2019 | Cessation of Richard George Kilcullen as a person with significant control on 13 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Athole Mcdonald as a secretary on 13 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Derek Ross as a director on 13 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Athole Mcdonald as a director on 13 March 2019 (1 page) |
19 March 2019 | Registered office address changed from Glendevon House Old Gallows Road Perth Perthshire PH1 1QE to Muirhall Farm Auchengray, Carnwath Lanark, South Lanarkshire United Kingdom ML11 8LL on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Richard George Kilcullen as a director on 13 March 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Resolutions
|
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 December 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Appointment of Mr Derek Ross as a director on 1 December 2013
|
11 December 2013 | Appointment of Mr Derek Ross as a director on 1 December 2013
|
11 December 2013 | Appointment of Mr Derek Ross as a director on 1 December 2013
|
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts made up to 31 March 2012 (3 pages) |
31 October 2012 | Accounts made up to 31 March 2012 (3 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Company name changed kilmac energy renewables LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed kilmac energy renewables LIMITED\certificate issued on 27/04/12
|
26 September 2011 | Accounts made up to 31 March 2011 (3 pages) |
26 September 2011 | Accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
2 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
2 August 2010 | Company name changed kilmac energy LTD\certificate issued on 02/08/10
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Company name changed kilmac energy LTD\certificate issued on 02/08/10
|
27 July 2010 | Termination of appointment of John Dent as a director (2 pages) |
27 July 2010 | Termination of appointment of John Dent as a director (2 pages) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|