Perth
Perthshire
PH2 8AH
Scotland
Director Name | Mr Leslie Allan Kilminster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Director Name | Mrs Lorraine Kilminster |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Director Name | Mr Leslie Kilminster |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Leslie Allan Kilminster 50.00% Ordinary |
---|---|
25 at £1 | Alishia June Kilminster 25.00% Ordinary |
25 at £1 | Lorraine Kilminster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,810 |
Cash | £8,612 |
Current Liabilities | £52,447 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
27 August 2013 | Delivered 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 |
---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Notification of Alishia Kilminster as a person with significant control on 6 April 2016 (2 pages) |
20 June 2019 | Notification of Lorraine Kilminster as a person with significant control on 6 April 2016 (2 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages) |
13 July 2017 | Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages) |
13 July 2017 | Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages) |
13 July 2017 | Notification of Leslie Allan Kilminster as a person with significant control on 17 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 August 2013 | Registration of charge 4524750001 (7 pages) |
28 August 2013 | Registration of charge 4524750001 (7 pages) |
17 June 2013 | Incorporation (32 pages) |
17 June 2013 | Incorporation (32 pages) |