Kilmarnock
KA3 1UR
Scotland
Director Name | Mr Tristan Clannachan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland |
Website | kitchensayrshire.co.uk |
---|
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Brian James Garrick 50.00% Ordinary |
---|---|
50 at £1 | Tristan Clannachan 50.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2022 | Final account prior to dissolution in a winding-up by the court (4 pages) |
17 August 2020 | Court order in a winding-up (& Court Order attachment) (5 pages) |
17 August 2020 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 133 Finnieston Street Glasgow G3 8HD on 17 August 2020 (2 pages) |
28 July 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
15 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
1 March 2017 | Director's details changed for Mr Tristan Clannachan on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Tristan Clannachan on 1 March 2017 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
22 December 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 January 2016 | Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 June 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|