Kilmacolm
PA13 4RU
Scotland
Director Name | Mrs Julie May Drysdale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Denniston House Bridge Of Weir Road Kilmacolm Inverclyde PA13 4RU Scotland |
Registered Address | North Denniston House Bridge Of Weir Road Kilmacolm Inverclyde PA13 4RU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Graham Drysdale & Julie Drysdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,551 |
Cash | £24,530 |
Current Liabilities | £23,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
7 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
2 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
8 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 November 2015 | Director's details changed for Mr Graham Drysdale on 25 September 2015 (2 pages) |
8 November 2015 | Director's details changed for Mr Graham Drysdale on 25 September 2015 (2 pages) |
8 November 2015 | Registered office address changed from 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD Scotland to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 8 November 2015 (1 page) |
8 November 2015 | Registered office address changed from 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD Scotland to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 8 November 2015 (1 page) |
8 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 November 2015 | Registered office address changed from 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD Scotland to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 8 November 2015 (1 page) |
1 April 2015 | Registered office address changed from 16a Boclair Crescent Bearsden Glasgow G61 2AG to 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 16a Boclair Crescent Bearsden Glasgow G61 2AG to 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 16a Boclair Crescent Bearsden Glasgow G61 2AG to 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD on 1 April 2015 (1 page) |
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
12 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Registered office address changed from 3 the Beeches Brookfield Johnstone Renfrewshire PA5 8UZ United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 3 the Beeches Brookfield Johnstone Renfrewshire PA5 8UZ United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 3 the Beeches Brookfield Johnstone Renfrewshire PA5 8UZ United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Graham Drysdale on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Graham Drysdale on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Graham Drysdale on 5 April 2013 (2 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Director's details changed for Mr Graham Drysdale on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 80 Sandholes Road Brookfield Johnstone Renfrewshire PA5 8UY United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 80 Sandholes Road Brookfield Johnstone Renfrewshire PA5 8UY United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Director's details changed for Mr Graham Drysdale on 25 September 2012 (2 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
14 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|