Kilmacolm
PA13 4HL
Scotland
Director Name | Mrs Deborah Jane Dickie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Outcome House Victoria Gardens Kilmacolm PA13 4HL Scotland |
Secretary Name | Steve Dickie |
---|---|
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Victoria Gardens Kilmacolm PA13 4HL Scotland |
Registered Address | C/O 10 Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
18 January 2023 | Registered office address changed from Outcome House Victoria Gardens Kilmacolm Renfrewshire PA13 4HL to C/O 10 Floor 133 Finnieston Street Glasgow G3 8HB on 18 January 2023 (2 pages) |
---|---|
12 January 2023 | Resolutions
|
20 December 2022 | Notification of Deborah Dickie as a person with significant control on 30 October 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
27 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
17 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
29 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 July 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
14 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|