Kilmarnock
KA1 2NP
Scotland
Director Name | Brian James Taggart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(2 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 3 - Unit 4 25a Munro Place Kilmarnock KA1 2NP Scotland |
Director Name | Mr Allan Frederick Brese |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 3 - Unit 4 25a Munro Place Kilmarnock KA1 2NP Scotland |
Director Name | Mr Graham Ross |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 3 - Unit 4 25a Munro Place Kilmarnock KA1 2NP Scotland |
Registered Address | Block 3 - Unit 4 25a Munro Place Kilmarnock KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
25 April 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
24 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
11 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2021 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Cessation of Graham Ross as a person with significant control on 2 March 2020 (1 page) |
11 March 2020 | Appointment of Brian James Taggart as a director on 2 March 2020 (2 pages) |
11 March 2020 | Appointment of Peter Orr Currie as a director on 2 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Graham Ross as a director on 2 March 2020 (1 page) |
11 March 2020 | Cessation of Allan Frederick Brese as a person with significant control on 2 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Allan Frederick Brese as a director on 2 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
11 March 2020 | Notification of Precision Tooling and Castings Limited as a person with significant control on 2 March 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
17 May 2018 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Block 3 - Unit 4 25a Munro Place Kilmarnock KA1 2NP on 17 May 2018 (1 page) |
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|