Kilmarnock
KA1 1DD
Scotland
Director Name | Mrs Lorraine McCormack |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Rennie Street Kilmarnock KA1 3AR Scotland |
Director Name | Mr Stephen McCormack |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a John Finnie Street Kilmarnock KA1 1DD Scotland |
Director Name | Mrs Lorraine Marshall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2017(3 years after company formation) |
Appointment Duration | 1 month (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a John Finnie Street Kilmarnock KA1 1DD Scotland |
Director Name | Mrs Catherine McCormack |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Orchard Street Galston KA4 8EJ Scotland |
Registered Address | 4a John Finnie Street Kilmarnock KA1 1DD Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Mccormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,850 |
Gross Profit | -£59,650 |
Current Liabilities | £30,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
5 April 2023 | Termination of appointment of Lorraine Mccormack as a director on 24 March 2023 (1 page) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
16 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
23 October 2020 | Appointment of Mrs Lorraine Mccormack as a director on 1 September 2020 (2 pages) |
5 August 2020 | Notification of Stephen Mccormack as a person with significant control on 1 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Stephen Mccormack as a director on 1 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Catherine Mccormack as a director on 4 August 2020 (1 page) |
5 August 2020 | Cessation of Catherine Mccormack as a person with significant control on 4 August 2020 (1 page) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Termination of appointment of Lorraine Marshall as a director on 1 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Termination of appointment of Lorraine Marshall as a director on 1 June 2017 (1 page) |
12 June 2017 | Appointment of Mrs Catherine Mccormack as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Catherine Mccormack as a director on 1 June 2017 (2 pages) |
10 May 2017 | Termination of appointment of Stephen Mccormack as a director on 1 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Registered office address changed from 31 Rennie Street Kilmarnock Ayrshire KA1 3AR Scotland to 4a John Finnie Street Kilmarnock KA1 1DD on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Miss Lorraine Marshall as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Stephen Mccormack as a director on 1 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Appointment of Miss Lorraine Marshall as a director on 1 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 31 Rennie Street Kilmarnock Ayrshire KA1 3AR Scotland to 4a John Finnie Street Kilmarnock KA1 1DD on 10 May 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
3 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
28 August 2015 | Registered office address changed from 14 Rousay Wynd Kilmarnock Ayrshire KA3 2GP to 31 Rennie Street Kilmarnock Ayrshire KA1 3AR on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 14 Rousay Wynd Kilmarnock Ayrshire KA3 2GP to 31 Rennie Street Kilmarnock Ayrshire KA1 3AR on 28 August 2015 (1 page) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|