Dundonald
Kilmarnock
Ayrshire
KA2 9BE
Scotland
Telephone | 01563 851404 |
---|---|
Telephone region | Kilmarnock |
Registered Address | Unit A1a Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kathleen Marie Mcnamara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,628 |
Cash | £1,157 |
Current Liabilities | £11,360 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
12 July 2019 | Delivered on: 16 July 2019 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|---|
30 March 2015 | Delivered on: 16 April 2015 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
14 March 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
30 March 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 September 2021 | Satisfaction of charge SC4371420001 in full (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
25 February 2020 | Second filing of Confirmation Statement dated 19/11/2018 (5 pages) |
25 February 2020 | Second filing of Confirmation Statement dated 19/11/2017 (5 pages) |
25 February 2020 | Second filing of Confirmation Statement dated 05/02/2019 (5 pages) |
21 February 2020 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
16 July 2019 | Registration of charge SC4371420002, created on 12 July 2019 (9 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates
|
28 November 2018 | Confirmation statement made on 19 November 2018 with updates
|
28 November 2018 | Registered office address changed from Unit B2 Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE to Unit a1a Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 28 November 2018 (1 page) |
30 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with updates
|
29 November 2017 | Total exemption small company accounts made up to 31 May 2017 (7 pages) |
29 November 2017 | Total exemption small company accounts made up to 31 May 2017 (7 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
29 June 2017 | Sub-division of shares on 6 June 2017 (4 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Sub-division of shares on 6 June 2017 (4 pages) |
20 April 2017 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
20 April 2017 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 April 2015 | Registration of charge SC4371420001, created on 30 March 2015 (10 pages) |
16 April 2015 | Registration of charge SC4371420001, created on 30 March 2015 (10 pages) |
17 December 2014 | Registered office address changed from 6 Bryden Place Coylton Ayr KA6 6QE to Unit B2 Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6 Bryden Place Coylton Ayr KA6 6QE to Unit B2 Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
19 November 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|