Kilmarnock
KA1 2BY
Scotland
Director Name | Mr Russell Fair |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Portland Road Kilmarnock KA1 2BY Scotland |
Director Name | Catherine Christina Logan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1990(18 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 March 2000) |
Role | Development Engineer |
Correspondence Address | 11 Smithstone Court Girdle Toll Irvine Ayrshire KA11 1QB Scotland |
Director Name | Mr Middleton Bruce |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 1992) |
Role | Surevyor |
Country of Residence | Scotland |
Correspondence Address | 8 Gadgirth Holm Annbank Ayr Ayrshire KA6 5AJ Scotland |
Director Name | John Gemmell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(18 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 1993) |
Role | Florist |
Correspondence Address | Road End Stair Ayr |
Director Name | David Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 1992) |
Role | Salesman |
Correspondence Address | 2 Reedloch Drive Barassie Troon Ayrshire KA10 6UU Scotland |
Director Name | George Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(18 years after company formation) |
Appointment Duration | 12 months (resigned 29 January 1991) |
Role | Machine Operator |
Correspondence Address | 30 Loch Road Mauchline Ayrshire KA5 6EF Scotland |
Secretary Name | Catherine Christina Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(18 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 11 Smithstone Court Girdle Toll Irvine Ayrshire KA11 1QB Scotland |
Director Name | David Johnston |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(19 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 March 2000) |
Role | Telephone Engineer |
Correspondence Address | Hillside Sinclairston Ochiltree Ayrshire KA18 2RT Scotland |
Director Name | Kenneth Robert Handley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(19 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 March 2000) |
Role | Architectural Technologist |
Correspondence Address | Kenara Sinclairston Ochiltree Cumnock Ayrshire KA18 2RT Scotland |
Director Name | Allan James Gibson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(19 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 1994) |
Role | Motor Mechanic |
Correspondence Address | Taiglum Bank Sinclairston Ochiltree Cumnock Ayrshire KA18 2RT Scotland |
Director Name | Rory Patrick Galligan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 1992(20 years after company formation) |
Appointment Duration | 12 months (resigned 26 January 1993) |
Role | Hunt Steward |
Correspondence Address | 1 Earlston House Kilmarnock Ayrshire KA2 9AD Scotland |
Director Name | Wesley William Brolls |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(20 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Aircraft Electrician |
Correspondence Address | 19 Belleisle Place Caprington Kilmarnock Ayrshire KA1 4UD Scotland |
Director Name | David Anderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(20 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 26 January 1993) |
Role | Driving Instructor |
Correspondence Address | 1 Smithstone Court Girdle Toll Irvine Ayrshire KA11 1QB Scotland |
Director Name | Nicholas Alexander Jack |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(21 years after company formation) |
Appointment Duration | 12 months (resigned 25 January 1994) |
Role | Mature Student |
Country of Residence | United Kingdom |
Correspondence Address | Aal Byres Mains Of Boddam Insch Aberdeenshire AB52 6NA Scotland |
Director Name | Robert Kerr Baillie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(21 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 March 2000) |
Role | Surveyor |
Correspondence Address | 5 Nether Walk Mauchline Ayrshire KA5 5BL Scotland |
Director Name | Barry Graham Connell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(21 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 1995) |
Role | Engineer |
Correspondence Address | 5 Dundonald Road Troon Ayrshire KA10 6NP Scotland |
Director Name | Marc David Lyell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(23 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 1997) |
Role | Instrument Tradesmen |
Correspondence Address | 6 Annandale Lane Crosshouse Kilmarnock Ayrshire KA2 0HB Scotland |
Director Name | Alexander Edgar Donaldson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(23 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 January 2005) |
Role | Panel Beater |
Correspondence Address | 4 Skares Cottage Skares KA18 2RF Scotland |
Director Name | Allan James Gibson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(24 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2000) |
Role | Gargae Proprietor |
Correspondence Address | Taiglum Bank Sinclairston Ochiltree Cumnock Ayrshire KA18 2RT Scotland |
Director Name | Graham John Bruce |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2002) |
Role | Surveyor |
Correspondence Address | 8 Whitehill Way Coylton Ayrshire KA6 6NJ Scotland |
Director Name | Edward Berney |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(26 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 March 2002) |
Role | Haulage Operator |
Correspondence Address | Station House Furnace Road Muirkirk Cumnock Ayrshire KA18 3QQ Scotland |
Director Name | Mr Colin Andrew Gemmell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2002) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | Roadend Trabboch Mauchline Ayrshire KA5 5JD Scotland |
Secretary Name | Maureen Milroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2005) |
Role | Office Manager |
Correspondence Address | 45 Craigens Road Cumnock Ayrshire KA18 3AX Scotland |
Director Name | David Andrews |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(30 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 June 2002) |
Role | S/Employed Mechanic |
Correspondence Address | 33 Auchinleck Road Cumnock Ayrshire KA18 1AN Scotland |
Director Name | Gordon Alexander |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2004) |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Carsgailloch Avenue Cumnock Ayrshire KA18 3DG Scotland |
Director Name | Mr Gordon Fraser Macintyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(33 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2008) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Linnhe View Onich Fort William Inverness Shire PH33 6RZ Scotland |
Director Name | Nina Burrows |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(33 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2006) |
Role | Nurse |
Correspondence Address | 26 Bellflower Grove East Kilbride Glasgow G74 4TB Scotland |
Secretary Name | Nina Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(33 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2006) |
Role | Nurse |
Correspondence Address | 26 Bellflower Grove East Kilbride Glasgow G74 4TB Scotland |
Director Name | John David Frew |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2010) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 16 Alton Avenue Tarbolton Mauchline Ayrshire KA5 5RW Scotland |
Secretary Name | Morag McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(35 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 April 2007) |
Role | Housewife |
Correspondence Address | 17 Blinkbonny Stonehouse ML9 3QR Scotland |
Secretary Name | Lesley Anne Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2010) |
Role | Financial Services Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Finlayson Lane Kaimend South Lanarkshire ML11 8TA Scotland |
Director Name | Gordon Alexander |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(36 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2012) |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Carsgailloch Avenue Cumnock Ayrshire KA18 3DG Scotland |
Secretary Name | Ms Grace McDonald |
---|---|
Status | Resigned |
Appointed | 11 May 2010(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | 34 Common Green Strathaven Lanarkshire ML10 6AF Scotland |
Website | www.eastayrshirecc.co.uk |
---|---|
Telephone | 07 909997039 |
Telephone region | Mobile |
Registered Address | 29 Portland Road Kilmarnock KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,847 |
Cash | £59,132 |
Current Liabilities | £4,067 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
23 February 1990 | Delivered on: 8 March 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The station house muirkirk. Outstanding |
---|
8 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Change of details for Mr Samual Henderson as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from 34 Common Green Strathaven Lanarkshire ML10 6AF to Upper Floor, 82 Muir Street 82 Muir Street Cadzow Park Hamilton ML3 6BJ on 15 January 2021 (1 page) |
15 January 2021 | Director's details changed for Mr Russell Fair on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Samuel Henderson on 15 January 2021 (2 pages) |
10 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
12 February 2020 | Change of details for Mr Sam Henserson as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
8 February 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
8 February 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
26 February 2016 | Annual return made up to 30 January 2016 no member list (2 pages) |
26 February 2016 | Annual return made up to 30 January 2016 no member list (2 pages) |
26 February 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
26 February 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
3 March 2015 | Annual return made up to 30 January 2015 no member list (2 pages) |
3 March 2015 | Annual return made up to 30 January 2015 no member list (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 April 2014 | Annual return made up to 30 January 2014 no member list (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 April 2014 | Annual return made up to 30 January 2014 no member list (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 March 2013 | Annual return made up to 30 January 2013 no member list (2 pages) |
14 March 2013 | Annual return made up to 30 January 2013 no member list (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 September 2012 | Termination of appointment of Gordon Alexander as a director (1 page) |
5 September 2012 | Appointment of Mr Russell Fair as a director (2 pages) |
5 September 2012 | Appointment of Mr Russell Fair as a director (2 pages) |
5 September 2012 | Termination of appointment of Grace Mcdonald as a secretary (1 page) |
5 September 2012 | Termination of appointment of Allan Mcdonald as a director (1 page) |
5 September 2012 | Termination of appointment of Grace Mcdonald as a secretary (1 page) |
5 September 2012 | Termination of appointment of Gordon Alexander as a director (1 page) |
5 September 2012 | Termination of appointment of Grace Mcdonald as a director (1 page) |
5 September 2012 | Termination of appointment of Allan Mcdonald as a director (1 page) |
5 September 2012 | Termination of appointment of Grace Mcdonald as a director (1 page) |
2 February 2012 | Annual return made up to 30 January 2012 no member list (4 pages) |
2 February 2012 | Termination of appointment of Alexa Stewart as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 February 2012 | Termination of appointment of Alexa Stewart as a director (1 page) |
2 February 2012 | Appointment of Mr Samuel Henderson as a director (2 pages) |
2 February 2012 | Annual return made up to 30 January 2012 no member list (4 pages) |
2 February 2012 | Appointment of Mr Samuel Henderson as a director (2 pages) |
13 June 2011 | Appointment of Mrs Grace Mcdonald as a director (2 pages) |
13 June 2011 | Appointment of Mrs Grace Mcdonald as a director (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 February 2011 | Director's details changed for Gordon Alexander on 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 30 January 2011 no member list (4 pages) |
3 February 2011 | Director's details changed for Gordon Alexander on 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 30 January 2011 no member list (4 pages) |
2 February 2011 | Appointment of Mr Allan Mcdonald as a director (2 pages) |
2 February 2011 | Appointment of Mr Allan Mcdonald as a director (2 pages) |
2 February 2011 | Termination of appointment of John Frew as a director (1 page) |
2 February 2011 | Termination of appointment of John Frew as a director (1 page) |
11 May 2010 | Appointment of Ms Grace Mcdonald as a secretary (1 page) |
11 May 2010 | Appointment of Ms Grace Mcdonald as a secretary (1 page) |
10 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
10 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for John David Frew on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gordon Alexander on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lesley Anne Sheridan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John David Frew on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Lesley Sheridan as a secretary (1 page) |
9 February 2010 | Director's details changed for Lesley Anne Sheridan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gordon Alexander on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Lesley Sheridan as a director (1 page) |
9 February 2010 | Director's details changed for Lesley Anne Sheridan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gordon Alexander on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John David Frew on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Lesley Sheridan as a director (1 page) |
9 February 2010 | Termination of appointment of Lesley Sheridan as a secretary (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 February 2009 | Annual return made up to 30/01/09 (3 pages) |
2 February 2009 | Annual return made up to 30/01/09 (3 pages) |
17 March 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
17 March 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Annual return made up to 30/01/08 (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Annual return made up to 30/01/08 (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
3 April 2007 | Annual return made up to 30/01/07
|
3 April 2007 | Annual return made up to 30/01/07
|
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
14 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (2 pages) |
20 October 2006 | Director resigned (2 pages) |
17 February 2006 | Annual return made up to 30/01/06
|
17 February 2006 | Annual return made up to 30/01/06
|
9 February 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
9 March 2005 | Annual return made up to 30/01/05
|
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Annual return made up to 30/01/05
|
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
12 June 2004 | Annual return made up to 30/01/04
|
12 June 2004 | Annual return made up to 30/01/04
|
9 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
9 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
27 February 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 February 2003 | Annual return made up to 30/01/03
|
27 February 2003 | Annual return made up to 30/01/03
|
18 December 2002 | New director appointed (1 page) |
18 December 2002 | New director appointed (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: station house muirkirk, cumnock kilmarnock ayrshire KA18 3QQ (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: station house muirkirk, cumnock kilmarnock ayrshire KA18 3QQ (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
2 June 2002 | Annual return made up to 30/01/02 (10 pages) |
2 June 2002 | Annual return made up to 30/01/02 (10 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 30 miller road ayr KA7 2AY (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 30 miller road ayr KA7 2AY (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
18 December 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
20 February 2001 | Annual return made up to 30/01/01
|
20 February 2001 | Annual return made up to 30/01/01
|
10 May 2000 | Resolutions
|
10 May 2000 | Memorandum and Articles of Association (13 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Memorandum and Articles of Association (13 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
28 March 2000 | Annual return made up to 30/01/00
|
28 March 2000 | Annual return made up to 30/01/00
|
18 March 1999 | Annual return made up to 30/01/99 (8 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
18 March 1999 | Annual return made up to 30/01/99 (8 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Annual return made up to 30/01/98
|
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Annual return made up to 30/01/98
|
30 March 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 42 alloway street ayr KA7 4PQ (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 42 alloway street ayr KA7 4PQ (1 page) |
20 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Annual return made up to 30/01/97
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Annual return made up to 30/01/97
|
20 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 March 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 April 1996 | Annual return made up to 30/01/96 (8 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 April 1996 | Annual return made up to 30/01/96 (8 pages) |
25 April 1995 | Annual return made up to 30/01/95 (8 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Annual return made up to 30/01/95 (8 pages) |