Kilmarnock
Ayrshire
KA1 2BZ
Scotland
Director Name | Mr Iain Strang Telfer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
Registered Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Alison Mair Telfer 50.00% Ordinary |
---|---|
50 at £1 | Iain Strang Telfer 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
17 April 2015 | Delivered on: 20 April 2015 Persons entitled: Bank of Scotand PLC Classification: A registered charge Particulars: All and whole the triangular shaped area of ground lying ex adverso the southside of george street, paisley being the subjects delineated in red and identified “191 george street†on the plan annexed and executed as relative hereto; which subjects hereby secured comprise all and whole that steading on the southside of george street, paisley in that part thereof called the bottom of the wards being the subjects more particularly described in and disponed by the disposition by james mcdowall in favour of the firm of james mcdowall & sons dated ninth day and recorded in the division of the general register of sasines applicable to the county of renfrew on the twenty third both dates in december nineteen hundred and ninety nine all as shown on the plan annexed and executed as relative hereto. Outstanding |
---|---|
15 April 2015 | Delivered on: 16 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects torr cottage, torr road, bridge of weir together with all rights and. Others effeiring thereto which subjects are registered in the land register of scotland under title number REN15673. Outstanding |
31 March 2015 | Delivered on: 16 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
---|---|
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
27 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 March 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
31 March 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 April 2015 | Registration of charge SC4957240003, created on 17 April 2015 (8 pages) |
20 April 2015 | Registration of charge SC4957240003, created on 17 April 2015 (8 pages) |
16 April 2015 | Registration of charge SC4957240001, created on 31 March 2015 (16 pages) |
16 April 2015 | Registration of charge SC4957240002, created on 15 April 2015 (7 pages) |
16 April 2015 | Registration of charge SC4957240002, created on 15 April 2015 (7 pages) |
16 April 2015 | Registration of charge SC4957240001, created on 31 March 2015 (16 pages) |
22 January 2015 | Incorporation
Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation
Statement of capital on 2015-01-22
|