Kilmarnock
Ayrshire
KA1 2BY
Scotland
Secretary Name | Mrs Louise Tatum |
---|---|
Status | Closed |
Appointed | 24 August 2020(7 years after company formation) |
Appointment Duration | 1 year (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 29 Portland Road Kilmarnock KA1 2BY Scotland |
Director Name | Mr John Lewis Novak |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Shewalton Road Drybridge Irvine Ayrshire KA11 5BX Scotland |
Registered Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
26 August 2020 | Appointment of Mrs Louise Tatum as a secretary on 24 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
30 July 2020 | Notification of Caroline Novak as a person with significant control on 21 July 2020 (2 pages) |
30 July 2020 | Appointment of Caroline Novak as a director on 21 July 2020 (2 pages) |
30 July 2020 | Director's details changed (2 pages) |
30 July 2020 | Termination of appointment of John Lewis Novak as a director on 21 July 2020 (1 page) |
30 July 2020 | Director's details changed for Caroline Novak on 30 July 2020 (2 pages) |
30 July 2020 | Cessation of John Lewis Novak as a person with significant control on 21 July 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
22 August 2013 | Incorporation
|
22 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
22 August 2013 | Incorporation
|