KILBARCHAN IMPROVEMENT PROJECTS - JOHNSTONE
Company Profile | Company Filings |
Overview
KILBARCHAN IMPROVEMENT PROJECTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from JOHNSTONE and has the status: Active.
KILBARCHAN IMPROVEMENT PROJECTS was incorporated 23 years ago on 23/02/2001 and has the registered number: SC216097. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
KILBARCHAN IMPROVEMENT PROJECTS was incorporated 23 years ago on 23/02/2001 and has the registered number: SC216097. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
KILBARCHAN IMPROVEMENT PROJECTS - JOHNSTONE
This company is listed in the following categories:
91011 - Library activities
91011 - Library activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
THE OLD LIBRARY CENTRE 9 HIGH BARHOLM
JOHNSTONE
RENFREWSHIRE
PA10 2EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW CONNELL | Mar 1936 | British | Director | 2018-09-17 | CURRENT |
MR WILLIAM BEATTIE | Dec 1939 | British | Director | 2018-09-17 | CURRENT |
JAMES ALLAN | Dec 1944 | British | Director | 2019-09-23 | CURRENT |
MR WILLIAM BEATTIE | Secretary | 2019-07-22 | CURRENT | ||
MR IAN CAMPBELL | Apr 1965 | Scottish | Director | 2010-02-01 UNTIL 2016-06-30 | RESIGNED |
RUSSELL GEORGE YOUNG | Sep 1941 | British | Director | 2001-02-23 UNTIL 2017-02-28 | RESIGNED |
WILLIAM IAN GRIEVE | Feb 1936 | British/Usa | Director | 2001-02-23 UNTIL 2009-11-01 | RESIGNED |
ANN MUIR GRIEVE | Jan 1937 | British | Director | 2001-02-23 UNTIL 2018-06-30 | RESIGNED |
GEORGE DRUMMOND GARDNER | Nov 1934 | British | Director | 2001-03-29 UNTIL 2021-08-01 | RESIGNED |
ANDREW DOUGAL DEMPSTER | Nov 1932 | British | Director | 2001-02-23 UNTIL 2014-02-10 | RESIGNED |
BARBARA ROSEMARY CLARK | Oct 1939 | British | Director | 2001-02-23 UNTIL 2012-10-01 | RESIGNED |
MR DAVID JAMES BLAIR | Apr 1967 | British | Director | 2001-02-23 UNTIL 2019-07-22 | RESIGNED |
MR DAVID JAMES BLAIR | Apr 1967 | British | Secretary | 2001-02-23 UNTIL 2019-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Beattie | 2018-09-17 | 12/1939 | Johnstone Renfrewshire | Significant influence or control |
Mr Andrew Connell | 2018-09-17 | 5/1936 | Johnstone Renfrewshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KILBARCHAN IMPROVEMENT PROJECTS | 2018-12-11 | 30-03-2018 | £6,101 equity |
Micro-entity Accounts - KILBARCHAN IMPROVEMENT PROJECTS | 2017-12-12 | 30-03-2017 | £11,346 equity |
Abbreviated Company Accounts - KILBARCHAN IMPROVEMENT PROJECTS | 2016-12-15 | 30-03-2016 | £11,244 Cash £14,076 equity |
Abbreviated Company Accounts - KILBARCHAN IMPROVEMENT PROJECTS | 2015-12-19 | 30-03-2015 | £8,277 Cash £9,725 equity |
Abbreviated Company Accounts - KILBARCHAN IMPROVEMENT PROJECTS | 2014-12-04 | 30-03-2014 | £9,063 Cash £8,495 equity |