Company NameKwire Leisure Limited
DirectorsStephen McCormack and Lorraine McCormack
Company StatusActive
Company NumberSC476374
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen McCormack
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address4a John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Director NameMrs Lorraine McCormack
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address31 Rennie Street
Kilmarnock
KA1 3AR
Scotland
Director NameMr Stephen McCormack
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Director NameMrs Lorraine Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2017(3 years after company formation)
Appointment Duration1 month (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Director NameMrs Catherine McCormack
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Orchard Street
Galston
KA4 8EJ
Scotland

Location

Registered Address4a John Finnie Street
Kilmarnock
KA1 1DD
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Mccormack
100.00%
Ordinary

Financials

Year2014
Turnover£115,850
Gross Profit-£59,650
Current Liabilities£30,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

5 April 2023Termination of appointment of Lorraine Mccormack as a director on 24 March 2023 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
18 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (9 pages)
23 October 2020Appointment of Mrs Lorraine Mccormack as a director on 1 September 2020 (2 pages)
5 August 2020Notification of Stephen Mccormack as a person with significant control on 1 July 2020 (2 pages)
5 August 2020Appointment of Mr Stephen Mccormack as a director on 1 July 2020 (2 pages)
5 August 2020Termination of appointment of Catherine Mccormack as a director on 4 August 2020 (1 page)
5 August 2020Cessation of Catherine Mccormack as a person with significant control on 4 August 2020 (1 page)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
18 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Termination of appointment of Lorraine Marshall as a director on 1 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Termination of appointment of Lorraine Marshall as a director on 1 June 2017 (1 page)
12 June 2017Appointment of Mrs Catherine Mccormack as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mrs Catherine Mccormack as a director on 1 June 2017 (2 pages)
10 May 2017Termination of appointment of Stephen Mccormack as a director on 1 May 2017 (1 page)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Registered 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 2017Appointment of Miss Lorraine Marshall as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Stephen Mccormack as a director on 1 May 2017 (1 page)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Appointment of Miss Lorraine Marshall as a director on 1 May 2017 (2 pages)
10 May 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
3 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
3 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
28 August 2015Registered 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 2015Registered 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 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)