Company NameCloncaird Limited
DirectorKathleen Babs Estelle McKissock
Company StatusActive
Company NumberSC397819
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKathleen Babs Estelle McKissock
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Monkton Road
Prestwick
KA9 2PB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRobert Henry McGregor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Henry Mcgregor
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£4,999

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Filing History

21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 June 2016Registered office address changed from 72 Briarhill Road Prestwick Uk KA7 1HY to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 72 Briarhill Road Prestwick Uk KA7 1HY to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page)
1 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(14 pages)
3 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(14 pages)
2 July 2015Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2 July 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2015Administrative restoration application (4 pages)
27 March 2015Annual return made up to 14 April 2012 with a full list of shareholders (15 pages)
27 March 2015Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(15 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 March 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(15 pages)
27 March 2015Annual return made up to 14 April 2012 with a full list of shareholders (15 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 March 2015Administrative restoration application (4 pages)
27 March 2015Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(15 pages)
27 March 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(15 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Appointment of Robert Henry Mcgregor as a director (3 pages)
26 May 2011Appointment of Robert Henry Mcgregor as a director (3 pages)
26 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 April 2011Incorporation
Statement of capital on 2011-04-14
  • GBP 1
(23 pages)
14 April 2011Incorporation
Statement of capital on 2011-04-14
  • GBP 1
(23 pages)