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 | Current |
Appointed | 17 December 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Gavin Andrew Russell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Elizabeth Gilmour Russell |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1987(same day as company formation) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Barochan Farm Chapel Road Houstonne Renfrewshire PA6 7AZ Scotland |
Director Name | Simon Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1991) |
Role | Surveyor |
Correspondence Address | 5 Station Road Langbank Port Glasgow Renfrewshire PA14 6YA Scotland |
Director Name | Elizabeth Russell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1991) |
Role | Book Keeper |
Correspondence Address | 77 Clark Street Airdrie Lanarkshire ML6 6DH Scotland |
Director Name | Mr Gavin Andrew Russell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 19 November 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Barochan 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(6 years, 5 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(6 years, 6 months 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(31 years, 1 month 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(31 years, 1 month 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 |
100 at £1 | Gavin Russell 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 December 2018 | Termination of appointment of Andrew Russell as a director 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 | Notification of Anne Taylor Russell as a person with significant control on 17 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Colin Russell as a director on 17 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Anne Taylor Russell as a director on 17 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Gavin Andrew Russell as a director on 17 December 2018 (2 pages) |
18 December 2018 | Notification of Gavin Andrew Russell as a person with significant control on 17 December 2018 (2 pages) |
18 December 2018 | Cessation of Andrew Russell as a person with significant control on 17 December 2018 (1 page) |
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) |
22 November 2018 | Notification of Colin Russell as a person with significant control 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) |
20 November 2018 | Appointment of Mr Colin Russell as a director on 19 November 2018 (2 pages) |
20 November 2018 | Appointment of Mr Andrew Russell as a director on 19 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Elizabeth Gilmour Russell as a director on 19 November 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 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) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
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) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
14 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 14 January 2016 (1 page) |
14 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 14 January 2016 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
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) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 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) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 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) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Elizabeth Gilmour Russell on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Gavin Russell on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Gavin Russell on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Elizabeth Gilmour Russell on 31 December 2009 (2 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) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; 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) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; 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) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; 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) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
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) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 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) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
20 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 August 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 August 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | Return made up to 31/12/96; no change 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) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|