Ayr
KA7 4XF
Scotland
Secretary Name | Peter George Dunsmuir |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 14 Leeward Park Ayr KA7 4XF Scotland |
Director Name | Jeanne Bobbaidh Ferguson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Strategic Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 14 Leeward Park Ayr KA7 4XF Scotland |
Director Name | Donald Decreus Dunsmuir |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1988(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1992) |
Role | Retired School Teacher |
Correspondence Address | 1 Copperfield Lane Uddingston Glasgow Lanarkshire G71 6QU Scotland |
Director Name | Mr Gary Hodes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10a Grosvenor Gardens London N10 3TB |
Website | www.systems-insight.com/ |
---|
Registered Address | 14 14 Leeward Park Ayr KA7 4XF Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
5.1k at £1 | Jeanne Bobbaidh Ferguson 50.00% Ordinary |
---|---|
5.1k at £1 | Peter George Dunsmuir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,268 |
Cash | £1 |
Current Liabilities | £73,891 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 August 1992 | Delivered on: 19 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
13 March 1990 | Delivered on: 22 March 1990 Satisfied on: 22 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Registered office address changed from 39 Blackburn Drive Ayr KA7 2XW to 14 14 Leeward Park Ayr KA7 4XF on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 39 Blackburn Drive Ayr KA7 2XW to 14 14 Leeward Park Ayr KA7 4XF on 28 July 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Peter George Dunsmuir on 26 October 2015 (2 pages) |
27 January 2016 | Director's details changed for Jeanne Bobbaidh Ferguson on 26 October 2015 (2 pages) |
27 January 2016 | Secretary's details changed for Peter George Dunsmuir on 26 October 2015 (1 page) |
27 January 2016 | Director's details changed for Jeanne Bobbaidh Ferguson on 26 October 2015 (2 pages) |
27 January 2016 | Director's details changed for Peter George Dunsmuir on 26 October 2015 (2 pages) |
27 January 2016 | Secretary's details changed for Peter George Dunsmuir on 26 October 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
23 December 2015 | Registered office address changed from Afton Lodge Mossblown Ayr KA6 5AS to 39 Blackburn Drive Ayr KA7 2XW on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Afton Lodge Mossblown Ayr KA6 5AS to 39 Blackburn Drive Ayr KA7 2XW on 23 December 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Director's details changed for Jeanne Bobbaidh Ferguson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jeanne Bobbaidh Ferguson on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Peter George Dunsmuir on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Peter George Dunsmuir on 20 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members
|
13 February 2002 | Return made up to 31/12/01; full list of members
|
15 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Return made up to 31/12/99; full list of members
|
16 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
15 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Memorandum and Articles of Association (6 pages) |
15 December 1998 | Memorandum and Articles of Association (6 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members
|
10 February 1997 | Return made up to 31/12/96; full list of members
|
4 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |