Kirkmichael Village Renaissance KIRKMICHAEL


Founded in 2010, Kirkmichael Village Renaissance, classified under reg no. SC376521 is an active company. Currently registered at Gemilston KA19 7PJ, Kirkmichael the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 8 directors, namely Matthew D., Lyn S. and Anne B. and others. Of them, Caroline L., Patrick L. have been with the company the longest, being appointed on 9 April 2010 and Matthew D. has been with the company for the least time - from 1 November 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Catriona H. who worked with the the firm until 10 March 2016.

Kirkmichael Village Renaissance Address / Contact

Office Address Gemilston
Office Address2 63 Patna Road
Town Kirkmichael
Post code KA19 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC376521
Date of Incorporation Fri, 9th Apr 2010
Industry
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Matthew D.

Position: Director

Appointed: 01 November 2020

Lyn S.

Position: Director

Appointed: 03 September 2020

Anne B.

Position: Director

Appointed: 04 July 2019

Eleanor S.

Position: Director

Appointed: 12 June 2010

Catriona H.

Position: Director

Appointed: 12 June 2010

James H.

Position: Director

Appointed: 12 June 2010

Caroline L.

Position: Director

Appointed: 09 April 2010

Patrick L.

Position: Director

Appointed: 09 April 2010

Thomas S.

Position: Director

Appointed: 20 January 2019

Resigned: 03 June 2019

Thomas E.

Position: Director

Appointed: 28 December 2016

Resigned: 29 July 2018

Norman W.

Position: Director

Appointed: 10 January 2014

Resigned: 01 July 2020

Eleanor S.

Position: Director

Appointed: 10 January 2014

Resigned: 14 April 2015

Gordon P.

Position: Director

Appointed: 01 November 2012

Resigned: 03 September 2020

Catriona H.

Position: Secretary

Appointed: 09 April 2010

Resigned: 10 March 2016

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 09 April 2010

Resigned: 09 April 2010

Alan L.

Position: Director

Appointed: 09 April 2010

Resigned: 01 November 2012

Campbell S.

Position: Director

Appointed: 09 April 2010

Resigned: 14 January 2019

Ian C.

Position: Director

Appointed: 09 April 2010

Resigned: 10 January 2014

Stephen M.

Position: Director

Appointed: 09 April 2010

Resigned: 09 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 68422 031     
Balance Sheet
Current Assets17 14322 61911 0048 20826 87037 76443 594
Net Assets Liabilities  15 90610 73627 31135 82449 002
Net Assets Liabilities Including Pension Asset Liability17 68422 031     
Reserves/Capital
Shareholder Funds17 68422 031     
Other
Average Number Employees During Period  544411
Creditors  2 7124 7689 16620 12715 518
Fixed Assets1 9342 2038 1507 2969 60716 96620 926
Net Current Assets Liabilities17 28121 8628 7563 44017 70418 85828 076
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal848 464  1 221 
Total Assets Less Current Liabilities19 21524 06516 90610 73627 31135 82449 002
Accruals Deferred Income1 5312 034     
Creditors Due Within One Year710757     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements