Bearsden
Glasgow
G61 1AZ
Scotland
Secretary Name | Alison Anne Sheerin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Personal Assistant |
Correspondence Address | 89 Ravelston Road Bearsden Glasgow G61 1AZ Scotland |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | kiteit.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4199160 |
Telephone region | Glasgow |
Registered Address | 7 Lansdowne Terrace Newcastle Upon Tyne Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Alison A. Sheerin 50.00% Ordinary |
---|---|
1 at £1 | Christopher G. Sheerin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,565 |
Cash | £22,286 |
Current Liabilities | £35,364 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (9 pages) |
25 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
4 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010
|
26 October 2010 | Total exemption full accounts made up to 31 March 2010
|
21 June 2010 | Director's details changed for Christopher Gerard Sheerin on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Christopher Gerard Sheerin on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Christopher Gerard Sheerin on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 December 2008 | Return made up to 30/05/08; full list of members (3 pages) |
8 December 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 September 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 September 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
15 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
5 July 2006 | Return made up to 30/05/06; full list of members (6 pages) |
5 July 2006 | Return made up to 30/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 October 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 October 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
19 September 2005 | Return made up to 30/05/05; full list of members (6 pages) |
19 September 2005 | Return made up to 30/05/05; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: claremont south 24 clifton terrace newcastle upon tyne NE12 9NP (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: claremont south 24 clifton terrace newcastle upon tyne NE12 9NP (1 page) |
4 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
4 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 May 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
25 September 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
25 September 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
9 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 44 midhurst road benton newcastle upon tyne NE12 9NU (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 44 midhurst road benton newcastle upon tyne NE12 9NU (1 page) |
17 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
17 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
30 June 2000 | Return made up to 30/05/00; no change of members (6 pages) |
30 June 2000 | Return made up to 30/05/00; no change of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
29 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
8 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 44 midhurst road benton newcastle NE12 9MU (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 44 midhurst road benton newcastle NE12 9MU (1 page) |
30 June 1998 | Return made up to 30/05/98; full list of members
|
30 June 1998 | Return made up to 30/05/98; full list of members
|
25 September 1997 | Registered office changed on 25/09/97 from: 25 bloomsbury court moss lane pinner middlesex HA5 3AR (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 25 bloomsbury court moss lane pinner middlesex HA5 3AR (1 page) |
20 July 1997 | Ad 18/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1997 | Ad 18/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Company name changed baseline management LIMITED\certificate issued on 02/07/97 (2 pages) |
1 July 1997 | Company name changed baseline management LIMITED\certificate issued on 02/07/97 (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
30 May 1997 | Incorporation (8 pages) |
30 May 1997 | Incorporation (8 pages) |