Company NameThe Kilmarnock Pie Property Company Limited
DirectorsMatthew John William Short and John Howie Wilson Gall
Company StatusActive
Company NumberSC413014
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John William Short
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1 Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr John Howie Wilson Gall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence AddressBlock 1 Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01563 542043
Telephone regionKilmarnock

Location

Registered AddressBlock 1
Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,216
Cash£15,341
Current Liabilities£33,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

27 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
13 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 2
(4 pages)
13 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
13 January 2012Appointment of Matthew John William Short as a director (3 pages)
13 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 2
(4 pages)
13 January 2012Appointment of John Howie Wilson Gall as a director (3 pages)
13 January 2012Appointment of John Howie Wilson Gall as a director (3 pages)
13 January 2012Appointment of Matthew John William Short as a director (3 pages)
28 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 December 2011Incorporation (22 pages)
12 December 2011Incorporation (22 pages)