Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mr Robert Robb |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Builder |
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 | 23 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Lesley Morton 50.00% Ordinary |
---|---|
1 at £1 | Robert Robb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,954 |
Cash | £7,698 |
Current Liabilities | £13,069 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 23 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 23 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 7 December 2023 (overdue) |
9 August 2016 | Delivered on: 10 August 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
25 November 2019 | Director's details changed for Mrs Lesley Margaret Morton on 19 March 2019 (2 pages) |
25 November 2019 | Change of details for Mrs Lesley Margaret Morton as a person with significant control on 19 March 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
23 April 2018 | Previous accounting period extended from 28 November 2017 to 31 March 2018 (1 page) |
27 February 2018 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 November 2017 | Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
29 November 2017 | Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
24 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 August 2016 | Registration of charge SC4374950001, created on 9 August 2016 (13 pages) |
10 August 2016 | Registration of charge SC4374950001, created on 9 August 2016 (13 pages) |
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
29 May 2015 | Appointment of Mr Robert Robb as a director on 27 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert Robb as a director on 27 May 2015 (2 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
29 January 2013 | Appointment of Lesley Margaret Morton as a director (3 pages) |
29 January 2013 | Appointment of Lesley Margaret Morton as a director (3 pages) |
23 January 2013 | Company name changed dalebrae LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Company name changed dalebrae LIMITED\certificate issued on 23/01/13
|
28 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2012 | Incorporation (22 pages) |
23 November 2012 | Incorporation (22 pages) |