Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Director Name | Thomas Henry Jenkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | T H Jenkinson Greenlaw Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Secretary Name | Mrs Carol Jenkinson |
---|---|
Status | Current |
Appointed | 02 April 2015(3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Greenlaw Greenlaw Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Director Name | Mr Jeffrey Robert George Jenkinson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenlaw Greenlaw Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Director Name | Mr Neal Samuel Joseph Jenkinson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Greenlaw Greenlaw Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Director Name | Mr Paul Mathew Jenkinson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 April 2015(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Greenlaw Greenlaw Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Registered Address | 1 Seaford Street Kilmarnock KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
4 April 2018 | Delivered on: 11 April 2018 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: Southwest of queens drive, kilmarnock. AYR12442. Outstanding |
---|---|
7 October 2015 | Delivered on: 14 October 2015 Persons entitled: Ulster Bank Limited Classification: A registered charge Outstanding |
17 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
7 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
18 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
23 March 2021 | Director's details changed for Mr Paul Mathew Jenkinson on 17 December 2020 (2 pages) |
23 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 September 2020 | Registered office address changed from C/O William Duncan & Co 30 Miller Road Ayr KA7 2AY United Kingdom to 1 Seaford Street Kilmarnock KA1 2BZ on 30 September 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 April 2018 | Registration of charge SC5002230002, created on 4 April 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
24 March 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 October 2015 | Registration of charge SC5002230001, created on 7 October 2015 (8 pages) |
14 October 2015 | Registration of charge SC5002230001, created on 7 October 2015 (8 pages) |
14 October 2015 | Registration of charge SC5002230001, created on 7 October 2015 (8 pages) |
5 June 2015 | Company name changed thj ((machinery) LIMITED\certificate issued on 05/06/15
|
5 June 2015 | Company name changed thj ((machinery) LIMITED\certificate issued on 05/06/15
|
7 April 2015 | Appointment of Mr Paul Mathew Jenkinson as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Paul Mathew Jenkinson as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Paul Mathew Jenkinson as a director on 7 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Jeffrey Robert George Jenkinson as a director on 3 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Neal Samuel Joseph Jenkinson as a director on 3 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Jeffrey Robert George Jenkinson as a director on 3 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Jeffrey Robert George Jenkinson as a director on 3 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Neal Samuel Joseph Jenkinson as a director on 3 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Neal Samuel Joseph Jenkinson as a director on 3 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Carol Jenkinson as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Carol Jenkinson as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Carol Jenkinson as a secretary on 2 April 2015 (2 pages) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|