Company NameCluckhen Brilliant Limited
DirectorKenneth Hamish Jarvis Wills
Company StatusActive
Company NumberSC392014
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Kenneth Hamish Jarvis Wills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJanefield Cottage Ruskie
Stirling
FK8 3LG
Scotland

Contact

Websitecluckhenbrilliant.co.uk
Email address[email protected]
Telephone01786 850500
Telephone regionStirling

Location

Registered AddressSkellywell Cottage
Beattock
Moffat
DG10 9SG
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kenneth Wills
100.00%
Ordinary

Financials

Year2014
Net Worth£3,429
Cash£10,436
Current Liabilities£7,007

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

20 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
24 October 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
23 October 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
10 May 2021Registered office address changed from Janefield Ruskie Stirling FK8 3LG to Skellywell Cottage Beattock Moffat DG10 9SG on 10 May 2021 (1 page)
12 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
26 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
8 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(4 pages)
2 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 March 2012Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 1 March 2012 (1 page)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)