Kilmarnock
KA1 1HJ
Scotland
Director Name | Ms Ann Burnett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(same day as company formation) |
Role | Aesthetic Practitioner |
Country of Residence | Scotland |
Correspondence Address | 40 Dalblair Road Ayr Ayrshire KA7 1UL Scotland |
Registered Address | 1a Bank Place Kilmarnock KA1 1HJ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
26 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
28 June 2023 | Registered office address changed from 40 Dalblair Road Ayr Ayrshire KA7 1UL Scotland to 45 the Foregate Kilmarnock KA1 1LU on 28 June 2023 (1 page) |
27 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
14 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
15 September 2021 | Appointment of Mr Alan Carson Mcleish as a director on 6 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Ann Burnett as a director on 6 September 2021 (1 page) |
12 July 2021 | Change of details for Mr Alan Carson Mcleish as a person with significant control on 14 June 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
4 June 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
26 April 2021 | Registered office address changed from William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA Scotland to 40 Dalblair Road Ayr Ayrshire KA7 1UL on 26 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
15 April 2021 | Notification of Alan Carson Mcleish as a person with significant control on 18 September 2019 (2 pages) |
15 April 2021 | Cessation of Ann Burnett as a person with significant control on 18 September 2019 (1 page) |
1 April 2021 | Statement of capital following an allotment of shares on 18 September 2019
|
30 November 2020 | Previous accounting period shortened from 31 August 2020 to 31 July 2020 (1 page) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 44 William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA Scotland to William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA on 14 October 2019 (1 page) |
11 October 2019 | Registered office address changed from 1 Gartferry Court 44 Racecourse Road Ayr South Ayrshire KA7 2UQ Scotland to 44 William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA on 11 October 2019 (1 page) |
13 August 2019 | Incorporation Statement of capital on 2019-08-13
|