Dalgety Bay
KY11 9PF
Scotland
Director Name | Mr Mark Denis Jones |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 8 St Davids Drive Dalgety Bay KY11 9PF Scotland |
Director Name | Keith Macinnes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 8 St Davids Drive Dalgety Bay KY11 9PF Scotland |
Website | kdmuklimited.co.uk |
---|---|
Telephone | 01383 829546 |
Telephone region | Dunfermline |
Registered Address | Thistle House 8 St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kdm Shopfitting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,769 |
Cash | £22,752 |
Current Liabilities | £50,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
12 August 2022 | Accounts for a small company made up to 31 December 2021 (5 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
31 August 2021 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland to Thistle House 8 st. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF on 31 August 2021 (1 page) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 May 2020 | Change of details for Kdm Shopfitting Limited as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 May 2019 | Director's details changed for Mr Iain Jones on 10 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
27 March 2019 | Registered office address changed from 3 Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 27 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Keith Macinnes as a director on 15 March 2019 (1 page) |
11 December 2018 | Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 11 December 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
21 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
1 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 February 2017 | Full accounts made up to 31 December 2015 (10 pages) |
16 February 2017 | Full accounts made up to 31 December 2015 (10 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
1 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 May 2013 | Incorporation (24 pages) |
10 May 2013 | Incorporation (24 pages) |