Kirkcaldy
KY1 3DT
Scotland
Registered Address | 87 Vyrnwy Road Saltney Chester CH4 8QN Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Stonebridge |
Built Up Area | Chester |
1 at £1 | Mr Charles Deas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,236 |
Cash | £21,051 |
Current Liabilities | £12,815 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 March 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 87 Vyrnwy Road Saltney Chester CH4 8QN on 29 March 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 November 2017 | Notification of Michelle Connolly as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Charles Deas as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Michelle Connolly as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Charles Deas as a person with significant control on 9 November 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Director's details changed for Mr Charles Deas on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Charles Deas on 27 November 2014 (2 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 June 2013 | Director's details changed for Mr Charles Deas on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Charles Deas on 24 June 2013 (2 pages) |
21 May 2013 | Incorporation (23 pages) |
21 May 2013 | Incorporation (23 pages) |