Kilmarnock
KA1 1TY
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Mr James Brown |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glen Farrar Way Meadowbrook Kilmarnock Ayrshire KA2 0LP Scotland |
Secretary Name | Mrs Gillian Susan Brown |
---|---|
Status | Resigned |
Appointed | 09 September 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 6 Thirdpart Place Kilmarnock Ayrshire KA1 1UL Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 120 Dundonald Road Kilmarnock KA1 1TY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Brown 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
10 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 May 2019 | Change of details for Mr Alan Brown as a person with significant control on 1 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Gillian Susan Brown as a secretary on 1 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 April 2018 | Registered office address changed from 21 Glen Farrar Way Meadowbrook Kilmarnock Ayrshire KA2 0LP to 6 Thirdpart Place Kilmarnock Ayrshire KA1 1UL on 27 April 2018 (1 page) |
27 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 September 2016 | Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages) |
11 September 2016 | Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page) |
11 September 2016 | Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page) |
11 September 2016 | Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
29 April 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
29 April 2013 | Registered office address changed from 10-12 Limekiln Road Ayr KA8 8DG Scotland on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 10-12 Limekiln Road Ayr KA8 8DG Scotland on 29 April 2013 (1 page) |
29 April 2013 | Appointment of Mr Alan Brown as a director (2 pages) |
29 April 2013 | Appointment of Mr Alan Brown as a director (2 pages) |
29 April 2013 | Appointment of Mr James Brown as a secretary (1 page) |
29 April 2013 | Appointment of Mr James Brown as a secretary (1 page) |
29 April 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
18 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
18 April 2013 | Incorporation (27 pages) |
18 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
18 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 April 2013 (1 page) |
18 April 2013 | Incorporation (27 pages) |