Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary Name | Mrs Deborah Jane Hilferty |
---|---|
Status | Current |
Appointed | 24 June 2020(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Bonnyton Rail Depot, Bonnyton Industrial Estate Mu Kilmarnock Ayrshire KA1 2NP Scotland |
Director Name | Mrs Deborah Jane Hilferty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bonnyton Rail Depot, Bonnyton Industrial Estate Mu Kilmarnock Ayrshire KA1 2NP Scotland |
Director Name | Mr Benjamin John Ackroyd |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Porterbrook Leasing Company Limited Ivatt House, 7 Pinnacle Way Pride Park DE24 8ZS |
Director Name | Mr Robert William Taylor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Porterbrook Leasing Company Limited Ivatt House, 7 Pinnacle Way Pride Park DE24 8ZS |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Dougie Gibson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Scott Gregor McKenzie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Addleshaw Godddard (Scotland) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2020(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2020(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Bonnyton Rail Depot, Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
13 August 2020 | Sub-division of shares on 24 June 2020 (4 pages) |
---|---|
17 July 2020 | Resolutions
|
16 July 2020 | Notification of Gerard Willam Hilferty as a person with significant control on 24 June 2020 (2 pages) |
16 July 2020 | Termination of appointment of Dougie Gibson as a director on 24 June 2020 (1 page) |
16 July 2020 | Appointment of Mr Gerard William Hilferty as a director on 24 June 2020 (2 pages) |
16 July 2020 | Termination of appointment of Scott Gregor Mckenzie as a director on 24 June 2020 (1 page) |
16 July 2020 | Cessation of Scott Gregor Mckenzie as a person with significant control on 24 June 2020 (1 page) |
16 July 2020 | Notification of Deborah Jane Hilferty as a person with significant control on 24 June 2020 (2 pages) |
16 July 2020 | Appointment of Mrs Deborah Jane Hilferty as a secretary on 24 June 2020 (2 pages) |
29 April 2020 | Appointment of Mr Scott Gregor Mckenzie as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Addleshaw Godddard (Scotland) Services Limited as a director on 29 April 2020 (1 page) |
29 April 2020 | Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 29 April 2020 (1 page) |
29 April 2020 | Notification of Scott Mckenzie as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Appointment of Dougie Gibson as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 29 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Andrew Graham Alexander Walker as a director on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
27 March 2020 | Incorporation Statement of capital on 2020-03-27
|