Kilmarnock
Ayrshire
KA1 2AH
Scotland
Director Name | Mr Stuart Wiggins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Langlands Street Kilmarnock Ayrshire KA1 2AH Scotland |
Director Name | Mr William Sivewright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Langlands Street Kilmarnock Ayrshire KA1 2AH Scotland |
Registered Address | 6 Langlands Street Kilmarnock Ayrshire KA1 2AH Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Notification of Mkkk Limited as a person with significant control on 3 April 2019 (2 pages) |
31 July 2023 | Notification of Saac (Kilmarnock) Limited as a person with significant control on 11 June 2019 (2 pages) |
31 July 2023 | Notification of Svy Limited as a person with significant control on 3 April 2019 (2 pages) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
30 July 2023 | Withdrawal of a person with significant control statement on 30 July 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
25 March 2022 | Director's details changed for Mr William Sivewright on 25 March 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 December 2021 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 (1 page) |
4 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 April 2021 | Registered office address changed from 44 Bank Street Kilmarnock KA1 1HA Scotland to 6 Langlands Street Kilmarnock Ayrshire KA1 2AH on 13 April 2021 (1 page) |
15 February 2021 | Previous accounting period extended from 25 August 2020 to 31 December 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 25 August 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 25 August 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 25 August 2017 (9 pages) |
2 May 2017 | Current accounting period shortened from 31 March 2018 to 25 August 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Current accounting period shortened from 31 March 2018 to 25 August 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|