Kirkoswald
KA19 8HY
Scotland
Director Name | Mr Stanley Walker Morrison |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Main Road Kirkoswald KA19 8HY Scotland |
Director Name | Mrs Julie Morrison |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Main Road Kirkoswald KA19 8HY Scotland |
Secretary Name | Mr Nicholas John White |
---|---|
Status | Resigned |
Appointed | 01 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 February 2021) |
Role | Company Director |
Correspondence Address | 32 Main Road Kirkoswald KA19 8HY Scotland |
Registered Address | 32 Main Road Kirkoswald KA19 8HY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Stanley Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,516 |
Cash | £74,963 |
Current Liabilities | £119,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
14 January 2020 | Delivered on: 15 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Registration of charge SC4096140001, created on 14 January 2020 (17 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 June 2019 | Cessation of Stanley Walker Morrison as a person with significant control on 17 April 2019 (1 page) |
14 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 June 2018 | Notification of Stanley Walker Morrison as a person with significant control on 1 April 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 April 2016 | Director's details changed for Mr Stanley Andrew Morrison on 1 April 2014 (2 pages) |
27 April 2016 | Director's details changed for Mr Stanley Andrew Morrison on 1 April 2014 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
14 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders
|
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders
|
8 March 2012 | Appointment of Mr Nicholas John White as a secretary (1 page) |
8 March 2012 | Appointment of Mr Nicholas John White as a secretary (1 page) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|