Kilmarnock
East Ayrshire
KA1 2AH
Scotland
Director Name | Miss Emily Smith |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4c Langlands Street Kilmarnock East Ayrshire KA1 2AH Scotland |
Website | mesistudios.com |
---|
Registered Address | 4c Langlands Street Kilmarnock East Ayrshire KA1 2AH Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emily Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,424 |
Cash | £676 |
Current Liabilities | £9,450 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Emily Smith as a director on 27 May 2019 (1 page) |
2 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
24 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 February 2016 | Appointment of Alan William Longair Yates as a director on 1 December 2015 (3 pages) |
16 February 2016 | Appointment of Alan William Longair Yates as a director on 1 December 2015 (3 pages) |
4 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 May 2015 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 May 2015 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from 1B Nelson Street Kilmarnock Ayrshire KA1 2AA Scotland to 4C Langlands Street Kilmarnock East Ayrshire KA1 2AH on 26 May 2015 (2 pages) |
26 May 2015 | Administrative restoration application (3 pages) |
26 May 2015 | Administrative restoration application (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 May 2015 | Registered office address changed from 1B Nelson Street Kilmarnock Ayrshire KA1 2AA Scotland to 4C Langlands Street Kilmarnock East Ayrshire KA1 2AH on 26 May 2015 (2 pages) |
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|