Hurlford
Kilmarnock
KA1 5EX
Scotland
Director Name | Mr Martin Sneddon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Mayfield Industrial Estate, Galston Road Hurlford Kilmarnock KA1 5EX Scotland |
Registered Address | Unit 4 Mayfield Industrial Estate, Galston Road Hurlford Kilmarnock KA1 5EX Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock East and Hurlford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
9 July 2020 | Delivered on: 10 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
9 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
10 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
10 July 2020 | Registration of charge SC5921510001, created on 9 July 2020 (17 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
9 April 2019 | Notification of Martin Sneddon as a person with significant control on 21 March 2018 (2 pages) |
9 April 2019 | Change of details for Mr Matin Sneddon as a person with significant control on 21 March 2018 (2 pages) |
9 April 2019 | Cessation of Martin Sneddon as a person with significant control on 21 March 2018 (1 page) |
5 April 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr martin sneddon (2 pages) |
4 March 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
9 January 2019 | Change of share class name or designation (2 pages) |
31 December 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
28 December 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
29 October 2018 | Resolutions
|
21 March 2018 | Incorporation Statement of capital on 2018-03-21
|