Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director Name | Mr Matthew John William Short |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(same day as company formation) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | Block 1 Bonnyton Industrial Estate Kilmarnock Ayrshire KA1 2NP Scotland |
Registered Address | Block 1 Bonnyton Industrial Estate Kilmarnock Ayrshire KA1 2NP 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 | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Standard security over 11 wellbeck street, kilmarnock. Outstanding |
---|---|
17 January 2019 | Delivered on: 25 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
9 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
28 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
12 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge SC5809420002, created on 22 March 2021 (14 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
6 August 2019 | Current accounting period shortened from 31 March 2019 to 31 March 2018 (1 page) |
25 January 2019 | Registration of charge SC5809420001, created on 17 January 2019 (17 pages) |
10 January 2019 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
23 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
23 October 2018 | Change of details for Mr John Howie Wilson Gall as a person with significant control on 1 April 2018 (2 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|