Company NameThe Last Minute Dalry Ltd
DirectorsSammi Taylor Blair and Lorraine Joan Blair
Company StatusActive
Company NumberSC448407
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Sammi Taylor Blair
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameMs Lorraine Joan Blair
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Jamie Blair
Date of BirthOctober 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleInternet Trader
Country of ResidenceScotland
Correspondence Address10 Greenacres
Ardrossan
KA22 7PP
Scotland

Contact

Websitewww.coolmorph.com

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

30 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
25 August 2022Registered office address changed from 10 Greenacres Ardrossan KA22 7PP to 11 Portland Road Kilmarnock KA1 2BT on 25 August 2022 (1 page)
3 August 2022Change of details for Ms Lorraine Joan Blair as a person with significant control on 3 August 2022 (2 pages)
27 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Jamie Blair as a director on 31 December 2019 (1 page)
27 February 2020Previous accounting period extended from 29 May 2019 to 31 October 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
10 December 2018Notification of Lorraine Blair as a person with significant control on 1 October 2018 (2 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 May 2017 (5 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
26 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(6 pages)
26 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 June 2015Director's details changed for Mr Jamie Blair on 1 August 2014 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
25 June 2015Director's details changed for Mr Jamie Blair on 1 August 2014 (2 pages)
25 June 2015Director's details changed for Mr Jamie Blair on 1 August 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
9 June 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
30 October 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 3
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 3
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 3
(3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
9 May 2013Appointment of Mr Jamie Blair as a director (2 pages)
9 May 2013Appointment of Mr Jamie Blair as a director (2 pages)
9 May 2013Appointment of Miss Sammi Taylor Blair as a director (2 pages)
9 May 2013Appointment of Ms Lorraine Blair as a director (2 pages)
9 May 2013Appointment of Miss Sammi Taylor Blair as a director (2 pages)
9 May 2013Appointment of Ms Lorraine Blair as a director (2 pages)
29 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
29 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
24 April 2013Incorporation (20 pages)
24 April 2013Incorporation (20 pages)