Kinross
KY13 0UL
Scotland
Secretary Name | Mrs Patricia Ann Jackson |
---|---|
Status | Current |
Appointed | 09 September 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Beech House Crook Of Devon Kinross KY13 0UL Scotland |
Director Name | Mr Alan Grant Greig |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
Registered Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
14 December 2016 | Delivered on: 28 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
6 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
18 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
19 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
26 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 December 2016 | Registration of charge SC5391040001, created on 14 December 2016 (17 pages) |
28 December 2016 | Registration of charge SC5391040001, created on 14 December 2016 (17 pages) |
16 September 2016 | Appointment of Mrs Patricia Ann Jackson as a secretary on 9 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Scott David Jackson as a director on 9 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Alan Grant Greig as a director on 16 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Appointment of Mr Scott David Jackson as a director on 9 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Alan Grant Greig as a director on 16 September 2016 (1 page) |
16 September 2016 | Appointment of Mrs Patricia Ann Jackson as a secretary on 9 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|