Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mrs Josephine Douglas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Douglas 50.00% Ordinary |
---|---|
50 at £1 | Josephine Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615 |
Cash | £4,301 |
Current Liabilities | £7,534 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
3 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 March 2015 | Director's details changed for Mrs Josephine Douglas on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for John George Douglas on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mrs Josephine Douglas on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for John George Douglas on 27 March 2015 (2 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
14 February 2012 | Appointment of Mrs Josephine Douglas as a director (2 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
14 February 2012 | Appointment of John George Douglas as a director (2 pages) |
14 February 2012 | Appointment of Mrs Josephine Douglas as a director (2 pages) |
14 February 2012 | Appointment of John George Douglas as a director (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |