Kilmarnock
KA1 1RZ
Scotland
Director Name | Mr Ian Neilson Thomson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 High Street West Anstruther KY10 3DJ Scotland |
Director Name | Mr Stuart Russell Mair |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 66 Dundonald Road Kilmarnock KA1 1RZ Scotland |
Director Name | Mr William Mark Shand |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Arndilly Links Road Leven KY8 4HP Scotland |
Director Name | Mr Stewart Kerr Allsop |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 2019(same day as company formation) |
Role | National Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5c Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland |
Registered Address | 1a Ledcameroch Road Bearsden Glasgow G61 4AA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
24 July 2023 | Registered office address changed from 113 West Regent Street Glasgow G2 2RU Scotland to C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH on 24 July 2023 (1 page) |
24 July 2023 | Director's details changed for Mrs Shona Mair on 24 July 2023 (2 pages) |
24 July 2023 | Change of details for Mrs Shona Mair as a person with significant control on 24 July 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
2 June 2023 | Termination of appointment of Ian Neilson Thomson as a director on 26 May 2023 (1 page) |
2 June 2023 | Termination of appointment of Stuart Russell Mair as a director on 26 May 2023 (1 page) |
15 May 2023 | Resolutions
|
15 May 2023 | Resolutions
|
15 May 2023 | Resolutions
|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
2 March 2023 | Termination of appointment of William Mark Shand as a director on 25 February 2023 (1 page) |
21 November 2022 | Registered office address changed from 5C Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland to 113 West Regent Street Glasgow G2 2RU on 21 November 2022 (1 page) |
10 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
24 July 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
4 October 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Stuart Russell Mair as a director on 16 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr William Mark Shand as a director on 16 February 2021 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
12 August 2020 | Appointment of Mr Ian Neilson Thomson as a director on 1 July 2020 (2 pages) |
1 June 2020 | Change of details for Shona Stankey as a person with significant control on 1 October 2019 (2 pages) |
1 June 2020 | Termination of appointment of Stewart Kerr Allsop as a director on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mrs Shona Mair as a director on 1 June 2020 (2 pages) |
27 August 2019 | Incorporation Statement of capital on 2019-08-27
|