Kilmarnock
Ayrshire
KA1 1UR
Scotland
Director Name | Mr Robert Campbell McGowan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Dundonald Place Kilmarnock Ayrshire KA1 1UR Scotland |
Director Name | Mr Robert Campbell McGowan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Directror |
Country of Residence | Scotland |
Correspondence Address | 28 Habbieauld Road Kilmaurs Kilmarnock Ayrshire KA3 2SW Scotland |
Director Name | Derek McDonald Sinclair Lewis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | N/A Puddock House Queenie Brae Lumsden Aberdeenshire AB54 4JT Scotland |
Director Name | Mrs Sarah Frances Lewis |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Dundonald Place Kilmarnock Ayrshire KA1 1UR Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Derek McDonald Sinclair Lewis 50.00% Ordinary |
---|---|
1 at £1 | Robert Campbell Mcgowan 50.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
21 October 2022 | Delivered on: 29 October 2022 Persons entitled: Derek Mcdonald Sinclair Lewis Classification: A registered charge Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
30 October 2020 | Termination of appointment of Derek Mcdonald Sinclair Lewis as a director on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Sarah Frances Lewis as a director on 30 October 2020 (1 page) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mrs Lorraine Wilson Mcgowan on 10 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
25 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 May 2019 | Resolutions
|
11 March 2019 | Withdrawal of a person with significant control statement on 11 March 2019 (2 pages) |
11 March 2019 | Notification of Robert Campbell Mcgowan as a person with significant control on 11 March 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Robert Campbell Mcgowan on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Derek Mcdonald Sinclair Lewis on 27 February 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mr Robert Campbell Mcgowan as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Robert Campbell Mcgowan as a director on 15 December 2017 (2 pages) |
6 September 2017 | Registered office address changed from 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS Scotland to 2 Dundonald Place Kilmarnock Ayrshire KA1 1UR on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS Scotland to 2 Dundonald Place Kilmarnock Ayrshire KA1 1UR on 6 September 2017 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 July 2017 | Appointment of Mrs Sarah Frances Lewis as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Sarah Frances Lewis as a director on 26 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Lorraine Wilson Mcgowan as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Lorraine Wilson Mcgowan as a director on 11 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Robert Campbell Mcgowan as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Robert Campbell Mcgowan as a director on 5 July 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Registered office address changed from 28 Habbieauld Road Kilmaurs Kilmarnock Ayrshire KA3 2SW to 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 28 Habbieauld Road Kilmaurs Kilmarnock Ayrshire KA3 2SW to 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS on 28 November 2016 (1 page) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Derek Mcdonald Sinclair Lewis on 20 November 2014 (2 pages) |
31 March 2015 | Director's details changed for Derek Mcdonald Sinclair Lewis on 20 November 2014 (2 pages) |
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 December 2014 | Appointment of Mr Robert Campbell Mcgowan as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Robert Campbell Mcgowan as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Robert Campbell Mcgowan as a director on 8 December 2014 (2 pages) |
24 April 2014 | Termination of appointment of Robert Mcgowan as a director (1 page) |
24 April 2014 | Termination of appointment of Robert Mcgowan as a director (1 page) |
23 April 2014 | Appointment of Mr Robert Campbell Mcgowan as a director (2 pages) |
23 April 2014 | Appointment of Mr Robert Campbell Mcgowan as a director (2 pages) |
15 April 2014 | Termination of appointment of Robert Mcgowan as a director (2 pages) |
15 April 2014 | Termination of appointment of Robert Mcgowan as a director (2 pages) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|