Background WavePink WaveYellow Wave

KIRKMICHAEL VILLAGE RENAISSANCE (SC376521)

KIRKMICHAEL VILLAGE RENAISSANCE (SC376521) is an active UK company. incorporated on 9 April 2010. with registered office in Kirkmichael. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KIRKMICHAEL VILLAGE RENAISSANCE has been registered for 16 years. Current directors include BEAMISH, Anne, DAVEY, Matthew, HALL, James Sheldon and 5 others.

Company Number
SC376521
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2010
Age
16 years
Address
Gemilston, Kirkmichael, KA19 7PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BEAMISH, Anne, DAVEY, Matthew, HALL, James Sheldon, HASTON, Catriona Macrae, LORIMER, Caroline, LORIMER, Patrick James, SCOBIE, Eleanor, SUTHERLAND, Lyn
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKMICHAEL VILLAGE RENAISSANCE

KIRKMICHAEL VILLAGE RENAISSANCE is an active company incorporated on 9 April 2010 with the registered office located in Kirkmichael. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KIRKMICHAEL VILLAGE RENAISSANCE was registered 16 years ago.(SIC: 47110)

Status

active

Active since 16 years ago

Company No

SC376521

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 27 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

Gemilston 63 Patna Road Kirkmichael, KA19 7PJ,

Previous Addresses

11 Wellington Square Ayr KA7 1ET
From: 9 April 2010To: 23 April 2010
Timeline

27 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Jan 17
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BEAMISH, Anne

Active
63 Patna Road, KirkmichaelKA19 7PJ
Born October 1956
Director
Appointed 04 Jul 2019

DAVEY, Matthew

Active
63 Patna Road, KirkmichaelKA19 7PJ
Born July 1954
Director
Appointed 01 Nov 2020

HALL, James Sheldon

Active
81 Patna Road, MayboleKA19 7PJ
Born March 1962
Director
Appointed 12 Jun 2010

HASTON, Catriona Macrae

Active
Patna Road, MayboleKA19 7PJ
Born December 1955
Director
Appointed 12 Jun 2010

LORIMER, Caroline

Active
Patna Road, MayboleKA19 7PJ
Born May 1952
Director
Appointed 09 Apr 2010

LORIMER, Patrick James

Active
Patna Road, MayboleKA19 7PJ
Born October 1946
Director
Appointed 09 Apr 2010

SCOBIE, Eleanor

Active
Bolestyle Road, MayboleKA19 7PN
Born September 1952
Director
Appointed 12 Jun 2010

SUTHERLAND, Lyn

Active
Patna Road, MayboleKA19 7PJ
Born November 1955
Director
Appointed 03 Sept 2020

HASTON, Catriona, Dr

Resigned
Patna Road, MayboleKA19 7PJ
Secretary
Appointed 09 Apr 2010
Resigned 10 Mar 2016

BRIAN REID LTD.

Resigned
Beaverbank Office Park, EdinburghEH7 4HH
Corporate secretary
Appointed 09 Apr 2010
Resigned 09 Apr 2010

COULTER, Ian Colin

Resigned
Patna Road, MayboleKA19 7PJ
Born October 1962
Director
Appointed 09 Apr 2010
Resigned 10 Jan 2014

EASSON, Thomas Ian

Resigned
Portcheek Terrace, MayboleKA19 7PB
Born February 1952
Director
Appointed 28 Dec 2016
Resigned 29 Jul 2018

LEES, Alan

Resigned
Patna Road, MayboleKA19 7PJ
Born June 1944
Director
Appointed 09 Apr 2010
Resigned 01 Nov 2012

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 09 Apr 2010
Resigned 09 Apr 2010

PETTIGREW, Gordon Anderson

Resigned
Kirkmichael, MayboleKA19 7PG
Born April 1951
Director
Appointed 01 Nov 2012
Resigned 03 Sept 2020

SCOBIE, Eleanor

Resigned
Patna Road, MayboleKA19 7PJ
Born September 1952
Director
Appointed 10 Jan 2014
Resigned 14 Apr 2015

SLAVIN, Thomas

Resigned
Patna Road, MayboleKA19 7PJ
Born October 1952
Director
Appointed 20 Jan 2019
Resigned 03 Jun 2019

SMITH, Campbell Mcconnell

Resigned
Patna Road, MayboleKA19 7PJ
Born November 1952
Director
Appointed 09 Apr 2010
Resigned 14 Jan 2019

WILSON, Norman Hunter

Resigned
Dalrymple Road, MayboleKA19 7JU
Born April 1942
Director
Appointed 10 Jan 2014
Resigned 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
27 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Memorandum Articles
1 October 2015
MAMA
Resolution
1 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Legacy
19 November 2012
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Legacy
31 July 2010
MG01sMG01s
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Incorporation Company
9 April 2010
NEWINCIncorporation