Ayr
KA7 2TZ
Scotland
Director Name | Mrs Fiona Mary Maanum Dingwall |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farmhouse Lane Southfield Road Lanark Lanarkshire ML11 9ZD Scotland |
Director Name | Mary Fraser Nimmo |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1989(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 16 Banchory Road Wishaw Lanarkshire ML2 7YX Scotland |
Director Name | Mrs Mary Stirling Graham |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1989(45 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Magnolia Street Wishaw Lanarkshire ML2 7EQ Scotland |
Director Name | Mr William Maanum Macarthur Graham |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1989(45 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 26 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Magnolia Street Wishaw Lanarkshire ML2 7EQ Scotland |
Secretary Name | Mr William Maanum Macarthur Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1989(45 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 26 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Magnolia Street Wishaw Lanarkshire ML2 7EQ Scotland |
Registered Address | 6 Chapelpark Road Ayr Ayrshire KA7 2TZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
260 at £1 | Mary Stirling Graham 26.00% Ordinary |
---|---|
260 at £1 | W.m.m. Graham 26.00% Ordinary |
240 at £1 | Ms Fiona M.m Dingwall 24.00% Ordinary |
240 at £1 | Peter Ian Henry Graham 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,490 |
Cash | £2,757 |
Current Liabilities | £2,729 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 3 weeks from now) |
2 February 2021 | Termination of appointment of William Maanum Macarthur Graham as a director on 26 April 2020 (1 page) |
---|---|
2 February 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
2 February 2021 | Notification of Peter Ian Henry Graham as a person with significant control on 15 January 2020 (2 pages) |
2 February 2021 | Termination of appointment of William Maanum Macarthur Graham as a secretary on 26 April 2020 (1 page) |
2 February 2021 | Cessation of William Maanum Macarthur Graham as a person with significant control on 15 January 2020 (1 page) |
2 February 2021 | Notification of Fiona Mary Maanum Dingwall as a person with significant control on 15 January 2020 (2 pages) |
4 January 2021 | Appointment of Mrs Fiona Mary Maanum Dingwall as a director on 4 January 2021 (2 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 December 2018 | Termination of appointment of Mary Stirling Graham as a director on 30 November 2018 (1 page) |
4 December 2018 | Cessation of Mary Stirling Graham as a person with significant control on 30 November 2018 (1 page) |
19 November 2018 | Registered office address changed from 11 Magnolia Street Wishaw ML2 7EQ to 6 Chapelpark Road Ayr Ayrshire KA7 2TZ on 19 November 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Appointment of Mr Peter Ian Henry Graham as a director on 5 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Peter Ian Henry Graham as a director on 5 December 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Registered office address changed from 11 Magnolia Street Wishaw ML2 7EQ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 11 Magnolia Street Wishaw ML2 7EQ on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr William Maanum Macarthur Graham on 28 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for William Maanum Macarthur Graham on 28 December 2009 (1 page) |
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mary Stirling Graham on 28 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mary Stirling Graham on 28 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr William Maanum Macarthur Graham on 28 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for William Maanum Macarthur Graham on 28 December 2009 (1 page) |
8 February 2010 | Registered office address changed from 11 Magnolia Street Wishaw ML2 7EQ on 8 February 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members
|
12 January 2005 | Return made up to 28/12/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 28/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 28/12/03; full list of members (8 pages) |
6 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
6 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 28/12/00; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 28/12/00; full list of members
|
20 April 2000 | Return made up to 28/12/99; full list of members (7 pages) |
20 April 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 1999 | Return made up to 28/12/98; no change of members (4 pages) |
29 March 1999 | Return made up to 28/12/98; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 March 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 March 1996 | Return made up to 28/12/95; full list of members (6 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |