Kilmarnock Shotblasting And Industrial Coatings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £47 | 0% |
Net Worth | £942 | +1,515% |
Liabilities | £74,042 | +25.73% |
Fixed Assets | £10,308 | -25.02% |
Trade Debtors | £109,450 | +5.37% |
Total assets | £137,555 | +1.52% |
Shareholder's funds | £14,692 | +88.64% |
Total liabilities | £76,103 | +24.37% |
DEREK SLIDER (MOBILE SANDBLASTING) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
SC277762 |
Record last updated |
Tuesday, June 23, 2015 1:20:34 PM UTC |
Official Address |
17 West Langlands Street Kilmarnock Ayrshire Ka12bl And Crosshouse, Kilmarnock West And Crosshouse
There are 21 companies registered at this street
|
Locality |
Kilmarnock West And Crosshouse |
Region |
East Ayrshire, Scotland |
Postal Code |
KA12BL
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 23, 2015 |
Appointment of liquidators
|  |
Notices |
Jun 5, 2015 |
Appointment of liquidators 2345...
|  |
Notices |
Jun 5, 2015 |
Resolutions for winding-up
|  |
Notices |
Jun 5, 2015 |
Meetings of creditors
|  |
Registry |
Jan 20, 2015 |
Annual return
|  |
Financials |
Sep 29, 2014 |
Annual accounts
|  |
Registry |
Jan 21, 2014 |
Annual return
|  |
Financials |
Jun 21, 2013 |
Annual accounts
|  |
Registry |
Mar 22, 2013 |
Appointment of a man as Director and Manager
|  |
Registry |
Mar 22, 2013 |
Appointment of a man as Director
|  |
Registry |
Dec 24, 2012 |
Annual return
|  |
Financials |
May 31, 2012 |
Annual accounts
|  |
Registry |
Jan 12, 2012 |
Annual return
|  |
Financials |
Apr 19, 2011 |
Annual accounts
|  |
Registry |
Jan 31, 2011 |
Annual return
|  |
Financials |
Sep 16, 2010 |
Annual accounts
|  |
Registry |
Feb 2, 2010 |
Change of particulars for director
|  |
Registry |
Feb 2, 2010 |
Change of particulars for director 14277...
|  |
Registry |
Feb 2, 2010 |
Change of particulars for secretary
|  |
Registry |
Feb 2, 2010 |
Annual return
|  |
Registry |
Feb 2, 2010 |
Change of particulars for director
|  |
Registry |
Feb 2, 2010 |
Change of particulars for director 14277...
|  |
Registry |
Dec 17, 2009 |
Change of registered office address
|  |
Financials |
Jun 1, 2009 |
Annual accounts
|  |
Registry |
Mar 11, 2009 |
Annual return
|  |
Financials |
Nov 4, 2008 |
Annual accounts
|  |
Registry |
Jan 7, 2008 |
Annual return
|  |
Registry |
Sep 20, 2007 |
Appointment of a director
|  |
Registry |
Sep 19, 2007 |
Appointment of a woman
|  |
Registry |
Sep 19, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Jun 22, 2007 |
Annual accounts
|  |
Registry |
Apr 11, 2007 |
Company name change
|  |
Registry |
Apr 11, 2007 |
Memorandum of association
|  |
Registry |
Apr 11, 2007 |
Change of name certificate
|  |
Registry |
Jan 9, 2007 |
Annual return
|  |
Financials |
Oct 23, 2006 |
Annual accounts
|  |
Registry |
Jul 28, 2006 |
Alteration to mortgage/charge
|  |
Registry |
May 31, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Jan 19, 2006 |
Annual return
|  |
Registry |
Mar 1, 2005 |
Particulars of mortgage/charge
|  |
Registry |
Dec 24, 2004 |
Appointment of a director
|  |
Registry |
Dec 24, 2004 |
Appointment of a secretary
|  |
Registry |
Dec 23, 2004 |
Resignation of a director
|  |
Registry |
Dec 23, 2004 |
Resignation of a secretary
|  |
Registry |
Dec 22, 2004 |
Four appointments: 2 companies, a man and a woman
|  |