Kelloholm
Dumfriessshire
DG4 6RB
Scotland
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenu Kelloholm Dumfriessshire DG4 6RB Scotland |
Director Name | Mr Richard Edward Straszeskyj |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Richard Edward Straszewskyj |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mrs Aileen Anne Brown |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Humphrey Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Iain Kerr Robertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Secretary Name | Mrs Aileen Anne Brown |
---|---|
Status | Resigned |
Appointed | 21 January 2015(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Alistair John Millar |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mrs Patricia Bernadette Robertson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Barry Humphrey Robertson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 04 March 2022) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Gareth John Robertson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(7 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenu Kelloholm Dumfriessshire DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenu Kelloholm Dumfriessshire DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenu Kelloholm Dumfriessshire DG4 6RB Scotland |
Telephone | 01294 463936 |
---|---|
Telephone region | Ardrossan |
Registered Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriessshire DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Iain Kerr Robertson 40.00% Ordinary |
---|---|
30 at £1 | Humphrey Robertson 30.00% Ordinary |
20 at £1 | Richard Edward Straszeskyj 20.00% Ordinary |
10 at £1 | Aileen Anne Brown 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
7 August 2015 | Delivered on: 15 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 August 2015 | Delivered on: 14 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, drummond crescent, riverside park, irvine. Ayr 3120. Outstanding |
8 January 2024 | Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 20 November 2023 with updates (3 pages) |
30 November 2023 | Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page) |
4 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
13 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
13 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
13 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
13 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
14 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
2 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
17 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of Allan Russell Bowie as a director on 6 June 2022 (1 page) |
8 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
8 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
10 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
10 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (36 pages) |
10 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 March 2022 | Termination of appointment of Iain Kerr Robertson as a director on 4 March 2022 (1 page) |
7 March 2022 | Appointment of Nicholas Rodger Clark as a director on 4 March 2022 (2 pages) |
7 March 2022 | Appointment of Wayne Godfrey as a director on 4 March 2022 (2 pages) |
7 March 2022 | Registered office address changed from 88 Princes Street Ardrossan Ayrshire KA22 8DQ to Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriessshire DG4 6RB on 7 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Patricia Bernadette Robertson as a director on 4 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Barry Humphrey Robertson as a director on 4 March 2022 (1 page) |
3 March 2022 | Termination of appointment of Gareth John Robertson as a director on 28 February 2022 (1 page) |
1 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (36 pages) |
1 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 January 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
20 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
20 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (36 pages) |
7 July 2021 | Termination of appointment of Humphrey Robertson as a director on 28 June 2021 (1 page) |
12 April 2021 | Appointment of Mr Barry Humphrey Robertson as a director on 8 April 2021 (2 pages) |
12 April 2021 | Appointment of Mr Gareth John Robertson as a director on 8 April 2021 (2 pages) |
12 April 2021 | Appointment of Mrs Patricia Bernadette Robertson as a director on 6 August 2020 (2 pages) |
10 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
12 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages) |
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 November 2019 | Termination of appointment of Alistair John Millar as a director on 8 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
11 September 2019 | Termination of appointment of Aileen Anne Brown as a secretary on 11 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Aileen Anne Brown as a director on 11 September 2019 (1 page) |
7 March 2019 | Appointment of Mr Alistair John Millar as a director on 4 March 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
29 January 2018 | Termination of appointment of Richard Edward Straszewskyj as a director on 24 January 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
4 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 August 2016 | Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
3 August 2016 | Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 August 2015 | Registration of charge SC4919280002, created on 7 August 2015 (17 pages) |
15 August 2015 | Registration of charge SC4919280002, created on 7 August 2015 (17 pages) |
15 August 2015 | Registration of charge SC4919280002, created on 7 August 2015 (17 pages) |
14 August 2015 | Registration of charge SC4919280001, created on 11 August 2015 (8 pages) |
14 August 2015 | Registration of charge SC4919280001, created on 11 August 2015 (8 pages) |
21 January 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
21 January 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
21 January 2015 | Appointment of Mrs Aileen Anne Brown as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mrs Aileen Anne Brown as a secretary on 21 January 2015 (2 pages) |
26 November 2014 | Appointment of Mr Richard Edward Straszewskyj as a director on 24 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Richard Edward Straszewskyj as a director on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Richard Edward Straszeskyj as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Richard Edward Straszeskyj as a director on 24 November 2014 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|