Kilmarnock
Ayrshire
KA3 2GG
Scotland
Director Name | Mr Peter Clouston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 February 2019) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Newmains Foulden Berwick-Upon-Tweed TD15 1UL Scotland |
Director Name | Mr Peter Alexander Clouston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stables House Grange Road Dunfermline Fife KY11 3DQ Scotland |
Director Name | Mrs Anna Clouston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Buchanan Street Dunfermline Fife KY12 7PG Scotland |
Registered Address | 21 Buchanan Street Dunfermline Fife KY12 7PG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
5 at £1 | Angus Malcolm Cameron 50.00% Ordinary |
---|---|
5 at £1 | Peter Alexander Clouston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£572 |
Cash | £2,687 |
Current Liabilities | £27,230 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 April 2016 | Appointment of Mr Peter Clouston as a director on 1 November 2014 (2 pages) |
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 October 2014 | Termination of appointment of Anna Clouston as a director on 26 April 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 July 2013 | Termination of appointment of Peter Clouston as a director (1 page) |
30 July 2013 | Appointment of Mrs Anna Clouston as a director (2 pages) |
12 November 2012 | Company name changed kibbelle haus LIMITED\certificate issued on 12/11/12
|
5 November 2012 | Incorporation (44 pages) |