Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director Name | Mrs Rebecca Morris |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Registered Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Dewar Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61 |
Cash | £1,888 |
Current Liabilities | £16,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 August 2019 | Termination of appointment of Rebecca Morris as a director on 16 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 March 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
18 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
26 May 2016 | Registered office address changed from 8 Station Road Monkton Prestwick Ayrshire KA9 2RH to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 8 Station Road Monkton Prestwick Ayrshire KA9 2RH to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 26 May 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 October 2015 | Appointment of Mrs Rebecca Morris as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Rebecca Morris as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Rebecca Morris as a director on 2 October 2015 (2 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Director's details changed for Dewar Anderson on 1 June 2013 (2 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Dewar Anderson on 1 June 2013 (2 pages) |
13 June 2014 | Director's details changed for Dewar Anderson on 1 June 2013 (2 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Registered office address changed from Smith & Wallace & Co Chartered Accountants 1 Simonsburn Road Kilmarnock KA1 5LA Scotland on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Smith & Wallace & Co Chartered Accountants 1 Simonsburn Road Kilmarnock KA1 5LA Scotland on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Smith & Wallace & Co Chartered Accountants 1 Simonsburn Road Kilmarnock KA1 5LA Scotland on 5 February 2013 (1 page) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|