Glasgow
G2 5QY
Scotland
Director Name | Mr Michael Alexander Riddick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Davah Port Road Haugh Of Urr Castle Douglas DG7 3JW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Peter Mackenzie Kaye |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Peter Mackenzie Kaye 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
8 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
10 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
7 November 2018 | Notification of Michael Alexander Riddick as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Notification of Norval Murray Hughan as a person with significant control on 7 November 2018 (2 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 August 2017 | Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017 (1 page) |
2 August 2017 | Appointment of Michael Alexander Riddick as a director on 22 May 2017 (2 pages) |
2 August 2017 | Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017 (1 page) |
2 August 2017 | Cessation of Peter Mackenzie Kaye as a person with significant control on 22 May 2017 (1 page) |
2 August 2017 | Appointment of Michael Alexander Riddick as a director on 22 May 2017 (2 pages) |
2 August 2017 | Appointment of Mr Norval Murray Hughan as a director on 22 May 2017 (2 pages) |
2 August 2017 | Cessation of Peter Mackenzie Kaye as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Norval Murray Hughan as a director on 22 May 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 November 2014 | Company name changed 123 k street LIMITED\certificate issued on 21/11/14
|
21 November 2014 | Company name changed 123 k street LIMITED\certificate issued on 21/11/14
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Appointment of Mr Peter Kaye as a director (3 pages) |
27 September 2012 | Appointment of Mr Peter Kaye as a director (3 pages) |
5 July 2012 | Company name changed KAYE123 LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed KAYE123 LIMITED\certificate issued on 05/07/12
|
4 July 2012 | Appointment of Mr Peter Mackenzie Kaye as a director (2 pages) |
4 July 2012 | Appointment of Mr Peter Mackenzie Kaye as a director (2 pages) |
23 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 December 2011 | Incorporation (22 pages) |
16 December 2011 | Incorporation (22 pages) |