Kelloholm
DG4 6RB
Scotland
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Secretary Name | Ms Susan Godfrey |
---|---|
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
Registered Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
11 June 2018 | Delivered on: 22 June 2018 Persons entitled: Mrs Susan Mary Godfrey as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
15 June 2018 | Delivered on: 19 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 November 2023 | Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page) |
---|---|
5 October 2023 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
10 February 2023 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
6 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
6 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
9 May 2022 | Memorandum and Articles of Association (20 pages) |
9 May 2022 | Resolutions
|
28 March 2022 | Second filing of Confirmation Statement dated 8 March 2022 (3 pages) |
21 March 2022 | 08/03/22 Statement of Capital gbp 35262604
|
29 September 2021 | Resolutions
|
28 September 2021 | Statement by Directors (1 page) |
28 September 2021 | Solvency Statement dated 27/09/21 (1 page) |
28 September 2021 | Resolutions
|
28 September 2021 | Statement of capital on 28 September 2021
|
27 September 2021 | Memorandum and Articles of Association (12 pages) |
27 September 2021 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
27 September 2021 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2021 | Particulars of variation of rights attached to shares (4 pages) |
24 September 2021 | Change of share class name or designation (2 pages) |
23 September 2021 | Memorandum and Articles of Association (12 pages) |
23 September 2021 | Resolutions
|
6 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
27 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
16 September 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
18 July 2019 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
18 July 2019 | Termination of appointment of Susan Godfrey as a secretary on 11 June 2018 (1 page) |
6 May 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
23 July 2018 | Purchase of own shares. (3 pages) |
18 July 2018 | Cessation of Susan Godfrey as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Notification of Wayne Godfrey as a person with significant control on 13 July 2018 (2 pages) |
17 July 2018 | Cancellation of shares. Statement of capital on 11 June 2018
|
25 June 2018 | Alterations to floating charge SC5948950002 (26 pages) |
22 June 2018 | Registration of charge SC5948950002, created on 11 June 2018 (22 pages) |
20 June 2018 | Statement by Directors (1 page) |
20 June 2018 | Solvency Statement dated 11/06/18 (1 page) |
20 June 2018 | Resolutions
|
20 June 2018 | Statement of capital on 20 June 2018
|
19 June 2018 | Alterations to floating charge SC5948950001 (21 pages) |
19 June 2018 | Registration of charge SC5948950001, created on 15 June 2018 (16 pages) |
9 May 2018 | Change of share class name or designation (2 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Particulars of variation of rights attached to shares (4 pages) |
9 May 2018 | Statement of capital on 9 May 2018
|
9 May 2018 | Resolutions
|
9 May 2018 | Statement by Directors (1 page) |
9 May 2018 | Solvency Statement dated 01/05/18 (1 page) |
4 May 2018 | Second filing of a statement of capital following an allotment of shares on 24 April 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
2 May 2018 | Cessation of Wayne Godfrey as a person with significant control on 24 April 2018 (1 page) |
2 May 2018 | Notification of Susan Godfrey as a person with significant control on 24 April 2018 (2 pages) |
20 April 2018 | Incorporation Statement of capital on 2018-04-20
|