Chryston
Glasgow
G69 9HZ
Scotland
Secretary Name | Derek Kilcoyne |
---|---|
Status | Current |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | S&A Kilcoyne Limited Woodhead Road Chryston Glasgow G69 9HZ Scotland |
Registered Address | S&A Kilcoyne Limited Woodhead Road Chryston Glasgow G69 9HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Anthony John Kilcoyne 33.33% Ordinary |
---|---|
3 at £1 | Derek Kilcoyne 33.33% Ordinary |
3 at £1 | Steven Kilcoyne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£220 |
Cash | £9,993 |
Current Liabilities | £43,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
2 July 2021 | Delivered on: 7 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Netherton farm, westerton avenue, bearsden, glasgow being the subjects registered in the land register of scotland under title number GLA159454. Outstanding |
---|---|
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 26 ledcameroch road, bearsden, glasgow G61 4AE being the whole subjects registered in the land register of scotland under title number DMB87988. Outstanding |
10 January 2017 | Delivered on: 16 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 October 2022 | Satisfaction of charge SC4698000003 in full (1 page) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 July 2021 | Registration of charge SC4698000003, created on 2 July 2021 (6 pages) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 April 2018 | Satisfaction of charge SC4698000002 in full (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
17 January 2017 | Registration of charge SC4698000002, created on 16 January 2017 (7 pages) |
17 January 2017 | Registration of charge SC4698000002, created on 16 January 2017 (7 pages) |
16 January 2017 | Registration of charge SC4698000001, created on 10 January 2017 (16 pages) |
16 January 2017 | Registration of charge SC4698000001, created on 10 January 2017 (16 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 November 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
4 November 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|