Dunure
Ayr
KA7 4LW
Scotland
Secretary Name | Gwen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1997) |
Role | Manager |
Correspondence Address | 24 Kirkview Cumbernauld Glasgow G67 4EH Scotland |
Secretary Name | Cherie Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | 1 Castle Road Dunure Ayr KA7 4LW Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Registered Address | Broomcroft 44 Station Road Dunure KA7 4LL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
2 at £1 | Kevin Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,669 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (5 months from now) |
15 June 2004 | Delivered on: 19 June 2004 Satisfied on: 30 September 2005 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. Fully Satisfied |
---|
29 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
---|---|
25 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
25 October 2017 | Termination of appointment of Cherie Shah as a secretary on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 1 Castle Road Dunure Ayr KA7 4LW to Broomcroft 44 Station Road Dunure KA7 4LL on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Cherie Shah as a secretary on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 1 Castle Road Dunure Ayr KA7 4LW to Broomcroft 44 Station Road Dunure KA7 4LL on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
24 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 August 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
4 August 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
10 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
25 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Director's details changed for Mr Kevin John Murphy on 20 October 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Cherie Shah on 20 October 2011 (2 pages) |
1 December 2011 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Director's details changed for Mr Kevin John Murphy on 20 October 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Cherie Shah on 20 October 2011 (2 pages) |
1 December 2011 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 1 December 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 118 Dumbarton Road Clydebank G81 1UG on 29 November 2010 (1 page) |
29 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 118 Dumbarton Road Clydebank G81 1UG on 29 November 2010 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Kevin John Murphy on 20 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Kevin John Murphy on 20 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Amended accounts made up to 30 September 2005 (6 pages) |
17 June 2008 | Amended accounts made up to 30 September 2005 (6 pages) |
15 February 2008 | Return made up to 20/10/07; full list of members (2 pages) |
15 February 2008 | Return made up to 20/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Location of debenture register (1 page) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page) |
29 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Location of debenture register (1 page) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 November 2005 | Location of debenture register (1 page) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: john brown house cart street glasgow G81 1UQ (1 page) |
8 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 November 2005 | Location of debenture register (1 page) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: john brown house cart street glasgow G81 1UQ (1 page) |
30 September 2005 | Dec mort/charge * (2 pages) |
30 September 2005 | Dec mort/charge * (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
19 June 2004 | Partic of mort/charge * (6 pages) |
19 June 2004 | Partic of mort/charge * (6 pages) |
3 December 2003 | Return made up to 20/10/03; full list of members (6 pages) |
3 December 2003 | Return made up to 20/10/03; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
17 February 2003 | Return made up to 20/10/02; full list of members
|
17 February 2003 | Return made up to 20/10/02; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
14 January 2002 | Return made up to 20/10/01; full list of members
|
14 January 2002 | Return made up to 20/10/01; full list of members
|
22 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
22 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
3 April 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
10 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 October 1998 (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 October 1998 (2 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
17 September 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
30 October 1997 | Full accounts made up to 31 October 1996 (1 page) |
30 October 1997 | Full accounts made up to 31 October 1996 (1 page) |
16 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
15 January 1997 | Return made up to 20/10/96; no change of members
|
15 January 1997 | Return made up to 20/10/96; no change of members
|
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
8 August 1996 | Full accounts made up to 31 October 1995 (1 page) |
8 August 1996 | Full accounts made up to 31 October 1995 (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: c/o ashcroft cameron 19 glasgow road paisley PA1 3QX (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: c/o ashcroft cameron 19 glasgow road paisley PA1 3QX (1 page) |
27 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
27 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
30 January 1995 | Company name changed G.P. computer consultants limite d\certificate issued on 31/01/95 (2 pages) |
30 January 1995 | Company name changed G.P. computer consultants limite d\certificate issued on 31/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 October 1994 | Incorporation (15 pages) |
20 October 1994 | Incorporation (15 pages) |