Kilmarnock
Ayrshire
KA1 3NE
Scotland
Director Name | Mr Kevin Caddis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Rennie Street Kilmarnock Ayrshire KA1 3AR Scotland |
Registered Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
20 at £1 | Hugh Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,496 |
Cash | £24,602 |
Current Liabilities | £30,527 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
15 March 2021 | Delivered on: 30 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
25 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 October 2018 | Change of details for Mr Hugh Campbell as a person with significant control on 24 October 2018 (2 pages) |
25 October 2018 | Change of details for Mrs Donna Louise Campbell as a person with significant control on 25 October 2018 (2 pages) |
24 October 2018 | Notification of Donna Louise Campbell as a person with significant control on 24 October 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2013 | Termination of appointment of Kevin Caddis as a director (1 page) |
9 December 2013 | Termination of appointment of Kevin Caddis as a director (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2010 | Registered office address changed from 2C New Mill Road Kilmarnock Ayrshire KA1 3JB Scotland on 24 August 2010 (1 page) |
24 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
24 August 2010 | Incorporation
|
24 August 2010 | Registered office address changed from 2C New Mill Road Kilmarnock Ayrshire KA1 3JB Scotland on 24 August 2010 (1 page) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|
24 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |