Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mr Joseph James McNamara |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mr Paul William McNamara |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
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 | 17 August 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 | 17 August 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01563 523053 |
---|---|
Telephone region | Kilmarnock |
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 |
1 at £1 | Joseph James Mcnamara 33.33% Ordinary |
---|---|
1 at £1 | Paul William Mcnamara 33.33% Ordinary |
1 at £1 | Ross Norrie Gibbons 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,442 |
Cash | £19,087 |
Current Liabilities | £114,158 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
16 March 2021 | Delivered on: 18 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 17 cross street, galston, ayrshire, being the subjects registered in the land register of scotland under title number AYR23456. Outstanding |
---|---|
16 March 2021 | Delivered on: 18 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 wallace street, galston, ayrshire, being the subjects registered in the land register of scotland under title number AYR16295. Outstanding |
3 August 2018 | Delivered on: 18 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 wallace street, galston, ayrshire. Title number AYR16295. Outstanding |
4 August 2018 | Delivered on: 18 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 17 cross street, galston, ayrshire. Title number AYR23456. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 69B high street, newmilns, ayrshire. Outstanding |
17 November 2015 | Delivered on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
18 August 2018 | Registration of charge SC4306570004, created on 3 August 2018 (6 pages) |
18 August 2018 | Registration of charge SC4306570003, created on 4 August 2018 (6 pages) |
10 May 2018 | Appointment of Mr Joseph James Mcnamara as a director on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Paul William Mcnamara as a director on 9 May 2018 (2 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 September 2017 | Change of details for Mr Paul William Mcnamara as a person with significant control on 31 December 2016 (2 pages) |
7 September 2017 | Change of details for Mr Joseph James Mcnamara as a person with significant control on 31 December 2016 (2 pages) |
7 September 2017 | Change of details for Mr Paul William Mcnamara as a person with significant control on 31 December 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
7 September 2017 | Change of details for Mr Ross Norrie Gibbons as a person with significant control on 31 December 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
7 September 2017 | Change of details for Mr Ross Norrie Gibbons as a person with significant control on 31 December 2016 (2 pages) |
7 September 2017 | Change of details for Mr Joseph James Mcnamara as a person with significant control on 31 December 2016 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
20 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
10 December 2015 | Registration of charge SC4306570002, created on 8 December 2015 (7 pages) |
10 December 2015 | Registration of charge SC4306570002, created on 8 December 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
20 November 2015 | Registration of charge SC4306570001, created on 17 November 2015 (8 pages) |
20 November 2015 | Registration of charge SC4306570001, created on 17 November 2015 (8 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
15 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 August 2012 | Appointment of Mr Ross Norrie Gibbons as a director (3 pages) |
31 August 2012 | Appointment of Mr Ross Norrie Gibbons as a director (3 pages) |
24 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 August 2012 | Incorporation (22 pages) |
17 August 2012 | Incorporation (22 pages) |