About

Registered Number: SC239159
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Kettilstoun Court, Linlithgow, West Lothian, EH49 6PS

 

Based in West Lothian, The Kidz Stop Ltd was setup in 2002, it's status at Companies House is "Active". Tighe, John, Gormley, Caroline are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMLEY, Caroline 05 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TIGHE, John 05 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
SH01 - Return of Allotment of shares 03 September 2020
AA - Annual Accounts 23 October 2019
SH01 - Return of Allotment of shares 21 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 October 2017
SH01 - Return of Allotment of shares 10 April 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 22 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 28 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 20 December 2005
363a - Annual Return 23 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
RESOLUTIONS - N/A 17 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 11 January 2012 Outstanding

N/A

Floating charge 21 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.