Broxburn
West Lothian
EH52 5LA
Scotland
Director Name | Mrs Avril Martin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holmes Farm Lane Broxburn West Lothian EH52 5LA Scotland |
Website | ksbuildingandjoinery.co.uk |
---|---|
Telephone | 07 968492297 |
Telephone region | Mobile |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Karl Martin 60.00% Ordinary |
---|---|
40 at £1 | Avril Martin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,040 |
Current Liabilities | £62,408 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2014 | Delivered on: 6 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 November 2017 | Notice of final meeting of creditors (3 pages) |
---|---|
2 June 2016 | Registered office address changed from 272 Bath Street Glasgow Glasgow G2 4JR Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 June 2016 (2 pages) |
28 April 2016 | Notice of winding up order (1 page) |
28 April 2016 | Court order notice of winding up (1 page) |
1 February 2016 | Registered office address changed from 4 Holmes Farm Lane Broxburn West Lothian EH52 5LA to 272 Bath Street Glasgow Glasgow G2 4JR on 1 February 2016 (1 page) |
1 February 2016 | Company name changed k & s building services (scotland) LTD\certificate issued on 01/02/16
|
29 January 2016 | Termination of appointment of Avril Martin as a director on 29 January 2016 (1 page) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Registration of charge 4107440001 (8 pages) |
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
11 November 2011 | Appointment of Mrs Avril Martin as a director (2 pages) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|