Kilmarnock
Ayrshire
KA3 1RL
Scotland
Secretary Name | Mr Barrie Azbraitis |
---|---|
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland |
Director Name | Mrs Stella Elizabeth Azbraitis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland |
Registered Address | C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Barrie Azbraitis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,654 |
Cash | £6,197 |
Current Liabilities | £16,404 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
---|---|
3 May 2023 | Change of details for Mr Barrie Azbraitis as a person with significant control on 3 May 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Barrie Azbraitis on 3 May 2023 (2 pages) |
3 May 2023 | Director's details changed for Mrs Stella Elizabeth Azbraitis on 3 May 2023 (2 pages) |
3 May 2023 | Secretary's details changed for Mr Barrie Azbraitis on 3 May 2023 (1 page) |
3 May 2023 | Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 3 May 2023 (1 page) |
3 April 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
22 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
28 January 2022 | Registered office address changed from Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
1 March 2021 | Registered office address changed from 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland to Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 March 2021 (1 page) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 January 2017 | Director's details changed for Mr Barrie Azbraitis on 19 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Mr Barrie Azbraitis on 19 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mrs Stella Elizabeth Azbraitis on 19 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Mr Barrie Azbraitis on 19 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mrs Stella Elizabeth Azbraitis on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Barrie Azbraitis on 19 January 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 August 2016 | Registered office address changed from Kylerlea Crossroads Keith Banffshire AB55 6LQ Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Kylerlea Crossroads Keith Banffshire AB55 6LQ Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 3 August 2016 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
4 February 2016 | Director's details changed for Mrs Stella Elizabeth Cruickshank on 14 December 2015 (2 pages) |
4 February 2016 | Director's details changed for Mrs Stella Elizabeth Cruickshank on 14 December 2015 (2 pages) |
24 November 2015 | Registered office address changed from 2 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH to Kylerlea Crossroads Keith Banffshire AB55 6LQ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 2 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH to Kylerlea Crossroads Keith Banffshire AB55 6LQ on 24 November 2015 (1 page) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
5 November 2014 | Appointment of Mrs Stella Elizabeth Cruickshank as a director on 6 April 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Stella Elizabeth Cruickshank as a director on 6 April 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Stella Elizabeth Cruickshank as a director on 6 April 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 October 2012 | Incorporation (23 pages) |
25 October 2012 | Incorporation (23 pages) |