Kilmarnock
KA3 2SR
Scotland
Director Name | Mr Raymond Jamieson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland |
Registered Address | 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 August 2017 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Director's details changed for Mr Raymond Jamieson on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Raymond Jamieson on 1 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR United Kingdom to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR United Kingdom to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
1 December 2015 | Incorporation
Statement of capital on 2015-12-01
|
1 December 2015 | Incorporation
Statement of capital on 2015-12-01
|