Company NameKillermont Developments Ltd
DirectorsIan Stokes and Isabel Stokes
Company StatusActive
Company NumberSC459498
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Stokes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 411 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Isabel Stokes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 411 50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered AddressSuite 411
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Ian Alexander Stokes
7.50%
Ordinary
15 at £1James Edward Stokes
7.50%
Ordinary
85 at £1Ian Stokes
42.50%
Ordinary
85 at £1Isabel Stokes
42.50%
Ordinary

Financials

Year2014
Net Worth£5,138
Cash£7,631
Current Liabilities£252,110

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
30 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
21 September 2022Director's details changed for Mr Ian Stokes on 21 September 2022 (2 pages)
21 September 2022Director's details changed for Mrs Isabel Stokes on 21 September 2022 (2 pages)
20 September 2022Change of details for Mr Ian Alexander Stokes as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Change of details for Mr Ian Alexander Stokes as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Registered office address changed from 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Suite 411 50 Wellington Street Glasgow G2 6HJ on 20 September 2022 (1 page)
14 March 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
30 September 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
21 September 2021Notification of James Edward Stokes as a person with significant control on 5 April 2021 (2 pages)
21 September 2021Notification of Ian Alexander Stokes as a person with significant control on 5 April 2021 (2 pages)
1 March 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
17 April 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
1 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
7 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
19 October 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
4 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(4 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(5 pages)
25 October 2013Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 25 October 2013 (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)