Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Secretary Name | Mr Philip Kelly |
---|---|
Status | Current |
Appointed | 06 September 2016(1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | The Cooperative Retail 1 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
Director Name | Mr Philip Kelly |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(same day as company formation) |
Role | Offshore Worker |
Country of Residence | Scotland |
Correspondence Address | 30 Hillfoot Houston Johnstone Renfrewshire PA6 7NS Scotland |
Registered Address | The Cooperative Retail 1 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
7 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mrs Laura Kelly on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mrs Laura Kelly as a person with significant control on 21 May 2019 (2 pages) |
15 February 2019 | Change of details for Mrs Laura Kelly as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mrs Laura Kelly on 15 February 2019 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
6 September 2016 | Termination of appointment of Philip Kelly as a director on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 30 Hillfoot Houston Johnstone Renfrewshire PA6 7NS Scotland to 2 Octavia Buildings, Bridge of Weir Road Kilmacolm PA13 4AE on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Philip Kelly as a director on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 30 Hillfoot Houston Johnstone Renfrewshire PA6 7NS Scotland to 2 Octavia Buildings, Bridge of Weir Road Kilmacolm PA13 4AE on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Philip Kelly as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Philip Kelly as a secretary on 6 September 2016 (2 pages) |
5 August 2016 | Incorporation Statement of capital on 2016-08-05
|
5 August 2016 | Incorporation Statement of capital on 2016-08-05
|