Edinburgh
EH4 1BH
Scotland
Secretary Name | Mrs Margaret Elizabeth Kennedy |
---|---|
Status | Current |
Appointed | 07 March 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 82 Mount Charles Crescent Ayr KA7 4PA Scotland |
Registered Address | 82 Mount Charles Crescent Ayr KA7 4PA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
6 at £1 | Grant Kennedy 60.00% Ordinary |
---|---|
4 at £1 | Margaret Elizabeth Kennedy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807 |
Cash | £10 |
Current Liabilities | £873 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
17 May 2021 | Registered office address changed from 30 Ellersley House Miller Road Ayr KA7 2AY Scotland to 82 Mount Charles Crescent Ayr KA7 4PA on 17 May 2021 (1 page) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
31 January 2020 | Cessation of Grant Kennedy as a person with significant control on 22 September 2019 (1 page) |
31 January 2020 | Change of details for Mrs Margaret Elizabeth Kennedy as a person with significant control on 22 September 2019 (2 pages) |
31 January 2020 | Cessation of Grant Kennedy as a person with significant control on 22 September 2019 (1 page) |
30 January 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 30 Ellersley House Miller Road Ayr KA7 2AY on 13 August 2019 (1 page) |
21 June 2019 | Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
7 March 2019 | Appointment of Mrs Margaret Elizabeth Kennedy as a secretary on 7 March 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
21 September 2018 | Notification of Margaret Elizabeth Kennedy as a person with significant control on 20 August 2017 (2 pages) |
19 April 2018 | Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to Paxton House 11 Woodside Crescent Glasgow G3 7UL on 19 April 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
25 August 2017 | Notification of Grant Kennedy as a person with significant control on 19 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 August 2017 | Notification of Grant Kennedy as a person with significant control on 19 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
13 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|