Kilmarnock
KA1 2BT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP 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 |
1 at £1 | Michelle Leslie Reid 100.00% Ordinary |
---|
Latest Accounts | 24 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 23 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 22 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
15 June 2023 | Previous accounting period shortened from 23 March 2023 to 22 March 2023 (1 page) |
---|---|
23 March 2023 | Current accounting period shortened from 24 March 2022 to 23 March 2022 (1 page) |
22 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 24 March 2021 (6 pages) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 24 March 2020 (6 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 24 March 2019 (6 pages) |
17 March 2020 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
18 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 November 2015 | Previous accounting period shortened from 6 April 2015 to 31 March 2015 (1 page) |
9 November 2015 | Previous accounting period shortened from 6 April 2015 to 31 March 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 6 April 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 6 April 2014 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2015 to 6 April 2014 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2015 to 6 April 2014 (1 page) |
29 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 July 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 July 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 January 2014 | Appointment of Mrs Michelle Leslie Reid as a director (2 pages) |
6 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
6 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
6 January 2014 | Appointment of Mrs Michelle Leslie Reid as a director (2 pages) |
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|