Newmilns
KA16 9LB
Scotland
Director Name | Miss Nakita Christina Mackenzie |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 58 London Road Kilmarnock KA3 7DD Scotland |
Secretary Name | Miss Catherine Morran McNiven |
---|---|
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Kilnford Drive Dundonald KA2 9ET Scotland |
Director Name | Mrs Michelle Mackenzie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Foulpapple Road Newmilns KA16 9LB Scotland |
Registered Address | 1 Foulpapple Road Newmilns KA16 9LB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
8 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
30 August 2023 | Appointment of Mrs Michelle Mackenzie as a director on 22 August 2023 (2 pages) |
26 April 2023 | Cessation of Michelle Mackenzie as a person with significant control on 26 April 2023 (1 page) |
26 April 2023 | Withdrawal of a person with significant control statement on 26 April 2023 (2 pages) |
26 April 2023 | Withdrawal of a person with significant control statement on 26 April 2023 (2 pages) |
10 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 February 2023 | Termination of appointment of Michelle Mackenzie as a director on 9 February 2023 (1 page) |
9 February 2023 | Appointment of Mr John Mackenzie as a director on 9 February 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
17 March 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
9 November 2021 | Change of details for Mrs Michelle Mackenzie as a person with significant control on 9 November 2021 (2 pages) |
9 November 2021 | Notification of John Mackenzie as a person with significant control on 9 November 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 February 2021 | Notification of Michelle Mackenzie as a person with significant control on 3 February 2021 (2 pages) |
15 December 2020 | Appointment of Mrs Michelle Mackenzie as a director on 1 December 2020 (2 pages) |
15 December 2020 | Notification of a person with significant control statement (2 pages) |
8 December 2020 | Termination of appointment of Nakita Christina Mackenzie as a director on 1 December 2020 (1 page) |
8 December 2020 | Notification of a person with significant control statement (2 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
8 December 2020 | Cessation of Nakita Christina Mackenzie as a person with significant control on 1 December 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 October 2019 | Registered office address changed from 58 London Road Kilmarnock KA3 7DD Scotland to 1 Foulpapple Road Newmilns KA16 9LB on 31 October 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 May 2018 | Registered office address changed from 102 Kilnford Drive Dundonald KA2 9ET Scotland to 58 London Road Kilmarnock KA3 7DD on 30 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Catherine Morran Mcniven as a secretary on 17 May 2018 (1 page) |
9 May 2018 | Secretary's details changed for Miss Catherine Morran on 9 May 2018 (1 page) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|