Kilmarnock
KA1 2EB
Scotland
Director Name | Mr Charles Andrew Strachan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 December 2019(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Portland Road Kilmarnock KA1 2EB Scotland |
Director Name | Mrs Clare McInally |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock KA1 2EB Scotland |
Registered Address | 26 Portland Road Kilmarnock KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
20 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Confirmation statement made on 15 May 2021 with updates (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
10 May 2020 | Termination of appointment of Clare Mcinally as a director on 7 May 2020 (1 page) |
7 May 2020 | Notification of Barry Duddy as a person with significant control on 25 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr Barry Duddy as a director on 25 February 2020 (2 pages) |
26 February 2020 | Registered office address changed from 86 Main Street Ayr KA8 8EF Scotland to 26 Portland Road Kilmarnock KA1 2EB on 26 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Charles Andrew Strachan as a director on 25 February 2020 (1 page) |
26 February 2020 | Cessation of Charles Andrew Strachan as a person with significant control on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mrs Clare Mcinally as a director on 25 February 2020 (2 pages) |
17 February 2020 | Resolutions
|
4 December 2019 | Incorporation Statement of capital on 2019-12-04
|