Glasgow
G3 8EX
Scotland
Director Name | Mr Gordon Heys Deakin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mrs Karen Heys Cromar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mrs Nina Elisabeth Deakin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mrs Nicola Dewar King |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Radiographer & Company Director |
Country of Residence | Jersey |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | HEYS & Co (Holdings) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 127-137 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mr Greg Henderson Deakin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Kilrevin Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Registered Address | 127 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Kilrevin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,019 |
Net Worth | -£7,790 |
Cash | £5,979 |
Current Liabilities | £1,199,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
9 January 2019 | Delivered on: 14 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as lot 2 and lot 3, bridge of lochay, killin, FK21 8TS as registered in the land register of scotland under title number PTH39164. Outstanding |
---|---|
4 January 2019 | Delivered on: 9 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 September 2023 | Termination of appointment of Stuart Andrew John Carmichael as a secretary on 30 September 2023 (1 page) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mrs Karen Heys Cromar as a director on 25 March 2022 (2 pages) |
6 April 2022 | Appointment of Mrs Nicola Dewar King as a director on 25 March 2022 (2 pages) |
6 April 2022 | Appointment of Mrs Nina Elisabeth Deakin as a director on 25 March 2022 (2 pages) |
20 October 2021 | Notification of Heys & Co (Holdings) Ltd as a person with significant control on 6 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Greg Henderson Deakin as a director on 6 October 2021 (1 page) |
19 October 2021 | Cessation of Greg Henderson Deakin as a person with significant control on 6 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Gordon Heys Deakin as a director on 11 October 2021 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
3 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
14 January 2019 | Registration of charge SC3998250002, created on 9 January 2019 (4 pages) |
9 January 2019 | Registration of charge SC3998250001, created on 4 January 2019 (17 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
11 April 2018 | Appointment of Heys & Co (Holdings) Limited as a director on 28 February 2018 (3 pages) |
19 March 2018 | Termination of appointment of Kilrevin Holdings Limited as a director on 28 February 2018 (2 pages) |
16 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 December 2014 | Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Kilrevin Holdings Limited on 1 June 2014 (1 page) |
12 June 2014 | Director's details changed for Kilrevin Holdings Limited on 1 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mr Stuart Andrew John Carmichael on 1 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Greg Henderson Deakin on 1 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Kilrevin Holdings Limited on 1 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mr Stuart Andrew John Carmichael on 1 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Greg Henderson Deakin on 1 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Secretary's details changed for Mr Stuart Andrew John Carmichael on 1 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Greg Henderson Deakin on 1 June 2014 (2 pages) |
15 April 2014 | Registered office address changed from 5 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from 5 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland on 15 April 2014 (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
11 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
18 May 2011 | Incorporation (22 pages) |
18 May 2011 | Incorporation (22 pages) |