Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 October |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
17 October 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
---|---|
7 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
21 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Micro company accounts made up to 31 October 2020 (5 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
24 February 2020 | Previous accounting period extended from 25 May 2019 to 31 October 2019 (1 page) |
11 October 2019 | Amended micro company accounts made up to 30 May 2018 (4 pages) |
12 September 2019 | Micro company accounts made up to 30 May 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
14 May 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
21 February 2019 | Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page) |
3 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
7 August 2018 | Micro company accounts made up to 30 May 2017 (5 pages) |
8 May 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
14 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
9 March 2017 | Director's details changed for Miss Lynn Sloan on 30 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Miss Lynn Sloan on 30 January 2017 (2 pages) |
15 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 May 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 May 2015 (8 pages) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (4 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
4 December 2013 | Appointment of Miss Lynn Sloan as a director (2 pages) |
4 December 2013 | Appointment of Miss Lynn Sloan as a director (2 pages) |
21 August 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 August 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 August 2013 | Incorporation (22 pages) |
19 August 2013 | Incorporation (22 pages) |