Kilmarnock Shotblasting And Industrial Coatings Ltd

Reports

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

Financials

Last balance sheet date2013-12-31
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

Details

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

Charts

Visits

KILMARNOCK SHOTBLASTING AND INDUSTRIAL COATINGS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22020-62020-72022-122024-1201
Document TypeDoc. Type Publication datePub. date Download link
Notices Jun 23, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 5, 2015 Appointment of liquidators 2345... Appointment of liquidators 2345...
Notices Jun 5, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Jun 5, 2015 Meetings of creditors Meetings of creditors
Registry Jan 20, 2015 Annual return Annual return
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry Jan 21, 2014 Annual return Annual return
Financials Jun 21, 2013 Annual accounts Annual accounts
Registry Mar 22, 2013 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Mar 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 24, 2012 Annual return Annual return
Financials May 31, 2012 Annual accounts Annual accounts
Registry Jan 12, 2012 Annual return Annual return
Financials Apr 19, 2011 Annual accounts Annual accounts
Registry Jan 31, 2011 Annual return Annual return
Financials Sep 16, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 14277... Change of particulars for director 14277...
Registry Feb 2, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 14277... Change of particulars for director 14277...
Registry Dec 17, 2009 Change of registered office address Change of registered office address
Financials Jun 1, 2009 Annual accounts Annual accounts
Registry Mar 11, 2009 Annual return Annual return
Financials Nov 4, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Annual return Annual return
Registry Sep 20, 2007 Appointment of a director Appointment of a director
Registry Sep 19, 2007 Appointment of a woman Appointment of a woman
Registry Sep 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jun 22, 2007 Annual accounts Annual accounts
Registry Apr 11, 2007 Company name change Company name change
Registry Apr 11, 2007 Memorandum of association Memorandum of association
Registry Apr 11, 2007 Change of name certificate Change of name certificate
Registry Jan 9, 2007 Annual return Annual return
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Jul 28, 2006 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 31, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 19, 2006 Annual return Annual return
Registry Mar 1, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 24, 2004 Appointment of a director Appointment of a director
Registry Dec 24, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 23, 2004 Resignation of a director Resignation of a director
Registry Dec 23, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 22, 2004 Four appointments: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)