Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Secretary Name | Mr Christopher Colvin |
---|---|
Status | Current |
Appointed | 01 February 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mrs Anne Taylor Russell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(4 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 19 November 2018) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | Barochan Farm Chapel Road Houston Renfrewshire PA6 7AZ Scotland |
Director Name | Mr Gavin Andrew Russell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(4 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 19 November 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Barochan Chapel Road Houston Renfrewshire PA6 7AZ Scotland |
Secretary Name | Mrs Anne Taylor Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(4 years after company formation) |
Appointment Duration | 31 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barochan Farm Chapel Road Houston Renfrewshire PA6 7AZ Scotland |
Director Name | Stephen Andrew Garrow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 May 1994) |
Role | Accountant |
Correspondence Address | 60 Letham Oval Bishopbriggs Glasgow G64 1XX Scotland |
Director Name | Robert Carson Purdue |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(9 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 May 1994) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Director Name | Mr Andrew Russell |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(33 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 17 December 2018) |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Director Name | Mr Colin Russell |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(33 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 17 December 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Registered Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
25 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 September 2022 | Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 30 September 2022 (1 page) |
3 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
24 February 2021 | Termination of appointment of Anne Taylor Russell as a secretary on 1 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Christopher Colvin as a secretary on 1 February 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 December 2018 | Cessation of Andrew Russell as a person with significant control on 17 December 2018 (1 page) |
18 December 2018 | Cessation of Colin Russell as a person with significant control on 17 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Colin Russell as a director on 17 December 2018 (1 page) |
18 December 2018 | Change of details for Mrs Megan Colvin as a person with significant control on 17 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Andrew Russell as a director on 17 December 2018 (1 page) |
4 December 2018 | Appointment of Mrs Megan Colvin as a director on 4 December 2018 (2 pages) |
4 December 2018 | Notification of Megan Colvin as a person with significant control on 4 December 2018 (2 pages) |
22 November 2018 | Notification of Colin Russell as a person with significant control on 19 November 2018 (2 pages) |
22 November 2018 | Notification of Andrew Russell as a person with significant control on 19 November 2018 (2 pages) |
22 November 2018 | Cessation of Gavin Andrew Russell as a person with significant control on 19 November 2018 (1 page) |
21 November 2018 | Resolutions
|
20 November 2018 | Appointment of Mr Colin Russell as a director on 19 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Anne Taylor Russell as a director on 19 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Andrew Russell as a director on 19 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Gavin Andrew Russell as a director on 19 November 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Register inspection address has been changed from 197 Firpark Street Glasgow G31 2HR United Kingdom to 22 Churchill Tower South Harbour Street Ayr KA7 1JT (1 page) |
9 May 2016 | Register inspection address has been changed from 197 Firpark Street Glasgow G31 2HR United Kingdom to 22 Churchill Tower South Harbour Street Ayr KA7 1JT (1 page) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2016 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page) |
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Anne Russell on 1 January 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Director's details changed for Anne Russell on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Anne Russell on 1 January 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 May 2000 | Return made up to 01/05/00; full list of members
|
26 May 2000 | Return made up to 01/05/00; full list of members
|
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
25 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
19 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
19 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
12 August 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 August 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
23 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 May 1996 | Return made up to 01/05/96; full list of members
|
6 May 1996 | Return made up to 01/05/96; full list of members
|
25 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
31 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
12 April 1985 | Incorporation (16 pages) |