Kimber Battlefield Tours Limited
Private Limited Company
Kimber Battlefield Tours Limited
2 Boclair Road
Bearsden
Glasgow
G61 2AE
Scotland
Company Name | Kimber Battlefield Tours Limited |
---|
Company Status | Active |
---|
Company Number | SC343379 |
---|
Incorporation Date | 23 May 2008 (15 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Ensco 216 Limited and PT Battlefield Tours Limited |
---|
Current Directors | Paul Frederick Trickett and Karen Anne Trickett |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Tour Operator Activities |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 31 May |
---|
Latest Return | 2 January 2024 (4 months ago) |
---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
---|
Registered Address | 2 Boclair Road Bearsden Glasgow G61 2AE Scotland |
Shared Address | This company doesn't share its address with any other companies |
Constituency | East Dunbartonshire |
---|
County | — |
---|
Accounts Year End | 31 May |
---|
Category | Micro Entity |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Latest Return | 2 January 2024 (4 months ago) |
---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2007 (79120) | Tour operator activities |
---|
1 June 2017 | Confirmation statement made on 23 May 2017 with updates | 5 pages |
---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 | 6 pages |
---|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15 | 4 pages |
---|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 | 6 pages |
---|
22 June 2015 | Director's details changed for Mr Paul Frederick Trickett on 1 August 2014 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—