Company NameKilminster Retail Ltd.
Company StatusActive
Company NumberSC452475
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Alishia June Kilminster
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMr Leslie Allan Kilminster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMrs Lorraine Kilminster
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMr Leslie Kilminster
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Leslie Allan Kilminster
50.00%
Ordinary
25 at £1Alishia June Kilminster
25.00%
Ordinary
25 at £1Lorraine Kilminster
25.00%
Ordinary

Financials

Year2014
Net Worth£4,810
Cash£8,612
Current Liabilities£52,447

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

27 August 2013Delivered on: 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Notification of Alishia Kilminster as a person with significant control on 6 April 2016 (2 pages)
20 June 2019Notification of Lorraine Kilminster as a person with significant control on 6 April 2016 (2 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages)
13 July 2017Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages)
13 July 2017Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages)
13 July 2017Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages)
13 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
28 August 2013Registration of charge 4524750001 (7 pages)
28 August 2013Registration of charge 4524750001 (7 pages)
17 June 2013Incorporation (32 pages)
17 June 2013Incorporation (32 pages)