Kilmarnock
KA1 1DD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | 30 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 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
20 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
7 March 2022 | Change of details for Mr Michael Douglas Caldow as a person with significant control on 4 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Michael Douglas Caldow on 4 March 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 October 2020 | Change of details for Mr Michael Douglas Caldow as a person with significant control on 12 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
11 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
7 October 2019 | Cessation of Sharon Caldow as a person with significant control on 1 March 2019 (1 page) |
4 October 2019 | Director's details changed for Mr Michael Douglas Caldow on 4 October 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Michael Douglas Caldow on 22 August 2019 (2 pages) |
19 October 2018 | Registered office address changed from 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW Scotland to 30 John Finnie Street Kilmarnock KA1 1DD on 19 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
18 June 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
29 November 2017 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW on 29 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
18 September 2015 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 18 September 2015 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 September 2014 | Appointment of Mr Michael Douglas Caldow as a director on 16 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Michael Douglas Caldow as a director on 16 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Stephen George Mabbott as a director on 16 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Stephen George Mabbott as a director on 16 September 2014 (2 pages) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|