Irvine
Ayrshire
KA12 0EL
Scotland
Director Name | James McLelland Jamieson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Services Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Nans Terrace Cumnock Ayrshire KA18 1HQ Scotland |
Director Name | Alexander Higgins Dunsmuir |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Property Officer |
Country of Residence | Scotland |
Correspondence Address | 6 Aberfeldy Place Kilmarnock Ayrshire KA1 2SG Scotland |
Director Name | Mr Stephen John Bargh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Gailes Road Barassie Troon Ayrshire KA10 6TB Scotland |
Director Name | Dr Joellene Rae Mitchell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Anaesthetist |
Country of Residence | Scotland |
Correspondence Address | Ppl Building Ayrshire Central Hospital Kilwinning Road Irvine Ayrshire KA12 8SS Scotland |
Director Name | Mrs Joanna Randall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Heartstart Ayrshire & Arran Ppl Building Ayrshire Central Hospital Irvine Ayrshire KA12 8SS Scotland |
Director Name | Miss Rachel Nelson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Heartstart Ayrshire & Arran Ppl Building Ayrshire Central Hospital Irvine Ayrshire KA12 8SS Scotland |
Director Name | Mrs Linda Allan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Training Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Heartstart Ayrshire & Arran Ppl Building Ayrshire Central Hospital Irvine Ayrshire KA12 8SS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Marian Rose Quinn |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1996) |
Role | Retired |
Correspondence Address | 28 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | John Douglas Gemmill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 6 months (resigned 08 September 2021) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 11 Park Circus Ayr KA7 2DJ Scotland |
Director Name | Dr Haldane Lindsay Maxwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 June 2016) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Machair Poundland Pinwherry Girvan Ayrshire KA26 0RU Scotland |
Director Name | Eric Quinn |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1996) |
Role | Retired |
Correspondence Address | 28 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Margaret Sillars Murray |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2001) |
Role | College Lecturer |
Correspondence Address | 15 St Cuthberts Road Prestwick Ayrshire KA9 2EB Scotland |
Director Name | Stuart Kane |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 21 November 1995) |
Role | Resuscitation Training Officer |
Correspondence Address | 9 Killermont Place Kilwinning Ayrshire KA13 6QA Scotland |
Director Name | Patricia Brown |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2000) |
Role | Training Officer |
Correspondence Address | 11 Hillhouse Road Troon Ayrshire KA10 6SY Scotland |
Director Name | Iain Taylor Campbell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 123 South Beach Troon Ayrshire KA10 6EH Scotland |
Director Name | Kathryn Joan Fraser |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1995) |
Role | Senior Health Promotion Office |
Correspondence Address | 21 Browncarrick Drive Doonfoot Ayr Ayrshire KA7 4JA Scotland |
Secretary Name | Iain Taylor Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 123 South Beach Troon Ayrshire KA10 6EH Scotland |
Director Name | Mr Donald McNeill |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mews Cottage 9a Bellevue Lane Ayr Ayrshire KA7 2DS Scotland |
Director Name | Kenneth William Inch |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2007) |
Role | Retired |
Correspondence Address | 24 Meadowpark Drive Ayr KA7 2LL Scotland |
Secretary Name | Kenneth William Inch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2007) |
Role | Retired |
Correspondence Address | 24 Meadowpark Drive Ayr KA7 2LL Scotland |
Director Name | Sheena May Dougan |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 3 Burnbank Place Ayr Ayrshire KA7 3QQ Scotland |
Director Name | Marian McDonald Newland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2007) |
Role | Resuscitation Officer |
Correspondence Address | Hillend Farm Newmilns Ayrshire KA16 9LS Scotland |
Director Name | Mark David McPheators |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2006) |
Role | Resuscitation Officer |
Correspondence Address | 7 Stevenson Street Kilmarnock Ayrshire KA1 2RG Scotland |
Director Name | Marion Elizabeth Barr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 February 2013) |
Role | Nurse/Support Worker |
Country of Residence | Scotland |
Correspondence Address | 10 Trabboch Avenue Drongan Ayrshire KA6 7DR Scotland |
Director Name | Alexander McKenzie |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 67 Peden Avenue Dalry Ayrshire KA24 4BD Scotland |
Secretary Name | Mr Michael Roy Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(12 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Milgarholm Avenue Irvine Ayrshire KA12 0EL Scotland |
Director Name | James Andrew Hush Finnie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 2008) |
Role | IT Consultant |
Correspondence Address | 29 Morton Park Drive Darvel Ayrshire KA17 0FB Scotland |
Director Name | Michael Canavan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(12 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2016) |
Role | Lead Resuscitation Officer Aahb |
Country of Residence | Scotland |
Correspondence Address | 16 Meadow Way Kilwinning Ayrshire KA13 6UX Scotland |
Director Name | Mr Simon Paul Mann |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2016) |
Role | Principal Teacher |
Country of Residence | Scotland |
Correspondence Address | 38 Doonvale Drive Ayr KA6 6EF Scotland |
Director Name | Mr George Young McLachlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ppl Building Ayrshire Central Hospital Kilwinning Road Irvine Ayrshire KA12 8SS Scotland |
Director Name | Mrs Brenda Gemmill |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2022) |
Role | Training Officer |
Country of Residence | Scotland |
Correspondence Address | Heartstart Ayrshire & Arran Ppl Building Ayrshire Central Hospital Irvine Ayrshire KA12 8SS Scotland |
Director Name | Mr David MacDonald |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Heartstart Ayrshire & Arran Ppl Building Ayrshire Central Hospital Irvine Ayrshire KA12 8SS Scotland |
Website | heartstart-ayrshire.org.uk |
---|---|
Telephone | 01294 323478 |
Telephone region | Ardrossan |
Registered Address | William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2014 |
---|---|
Turnover | £41,421 |
Net Worth | £34,018 |
Cash | £30,845 |
Current Liabilities | £2,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
15 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
1 June 2018 | Appointment of Mrs Linda Allan as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mrs Joanna Randall as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mrs Brenda Gemmill as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr David Macdonald as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Miss Rachel Nelson as a director on 1 June 2018 (2 pages) |
21 May 2018 | Termination of appointment of David Ryan as a director on 17 May 2018 (1 page) |
21 May 2018 | Termination of appointment of George Young Mclachlan as a director on 17 May 2018 (1 page) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Michael Canavan as a director on 15 September 2016 (1 page) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Michael Canavan as a director on 15 September 2016 (1 page) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
25 August 2016 | Appointment of Mr George Young Mclachlan as a director on 2 June 2016 (2 pages) |
25 August 2016 | Appointment of Dr Joellene Mitchell as a director on 2 June 2016 (2 pages) |
25 August 2016 | Appointment of Mr George Young Mclachlan as a director on 2 June 2016 (2 pages) |
25 August 2016 | Appointment of Dr Joellene Mitchell as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Simon Paul Mann as a director on 2 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Simon Paul Mann as a director on 2 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Haldane Lindsay Maxwell as a director on 2 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Haldane Lindsay Maxwell as a director on 2 June 2016 (1 page) |
8 March 2016 | Annual return made up to 10 February 2016 no member list (12 pages) |
8 March 2016 | Annual return made up to 10 February 2016 no member list (12 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 March 2015 | Director's details changed for Dr Haldane Lindsay Maxwell on 9 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Dr Haldane Lindsay Maxwell on 9 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 10 February 2015 no member list (12 pages) |
16 March 2015 | Director's details changed for Dr Haldane Lindsay Maxwell on 9 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 10 February 2015 no member list (12 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
4 March 2014 | Annual return made up to 10 February 2014 no member list (12 pages) |
4 March 2014 | Annual return made up to 10 February 2014 no member list (12 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
26 April 2013 | Termination of appointment of Marion Barr as a director (1 page) |
26 April 2013 | Annual return made up to 10 February 2013 no member list (13 pages) |
26 April 2013 | Appointment of Mr Simon Paul Mann as a director (2 pages) |
26 April 2013 | Termination of appointment of James Redmond as a director (1 page) |
26 April 2013 | Termination of appointment of James Redmond as a director (1 page) |
26 April 2013 | Annual return made up to 10 February 2013 no member list (13 pages) |
26 April 2013 | Appointment of Mr Simon Paul Mann as a director (2 pages) |
26 April 2013 | Termination of appointment of Marion Barr as a director (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 February 2012 | Annual return made up to 10 February 2012 no member list (13 pages) |
21 February 2012 | Annual return made up to 10 February 2012 no member list (13 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 March 2011 | Annual return made up to 10 February 2011 no member list (13 pages) |
3 March 2011 | Director's details changed for Michael Canavan on 10 February 2010 (2 pages) |
3 March 2011 | Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages) |
3 March 2011 | Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages) |
3 March 2011 | Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages) |
3 March 2011 | Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages) |
3 March 2011 | Annual return made up to 10 February 2011 no member list (13 pages) |
3 March 2011 | Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages) |
3 March 2011 | Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages) |
3 March 2011 | Director's details changed for Michael Canavan on 10 February 2010 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 April 2010 | Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Marion Elizabeth Barr on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for James Redmond on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for John Douglas Gemmill on 10 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 February 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for Michael Canavan on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Canavan on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for James Redmond on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Marion Elizabeth Barr on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Stephen John Bargh on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Stephen John Bargh on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr David Ryan on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr David Ryan on 10 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 February 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for John Douglas Gemmill on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for James Mclelland Jamieson on 10 February 2010 (2 pages) |
29 April 2010 | Director's details changed for James Mclelland Jamieson on 10 February 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 February 2009 | Director appointed mr stephen john bargh (1 page) |
16 February 2009 | Annual return made up to 10/02/09 (5 pages) |
16 February 2009 | Annual return made up to 10/02/09 (5 pages) |
16 February 2009 | Director appointed mr stephen john bargh (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
28 May 2008 | Appointment terminated director james finnie (1 page) |
28 May 2008 | Appointment terminated director james finnie (1 page) |
1 May 2008 | Annual return made up to 10/02/08 (5 pages) |
1 May 2008 | Annual return made up to 10/02/08 (5 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: 64 dalblair road ayr KA7 1UH (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: 64 dalblair road ayr KA7 1UH (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Annual return made up to 10/02/07 (3 pages) |
14 March 2007 | Annual return made up to 10/02/07 (3 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
24 March 2006 | Annual return made up to 10/02/06 (3 pages) |
24 March 2006 | Annual return made up to 10/02/06 (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
24 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
10 March 2005 | Annual return made up to 10/02/05 (7 pages) |
10 March 2005 | Annual return made up to 10/02/05 (7 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 February 2004 | Annual return made up to 10/02/04
|
11 February 2004 | Annual return made up to 10/02/04
|
12 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 February 2003 | Annual return made up to 10/02/03 (7 pages) |
11 February 2003 | Annual return made up to 10/02/03 (7 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 February 2002 | Annual return made up to 10/02/02 (5 pages) |
13 February 2002 | Annual return made up to 10/02/02 (5 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 February 2001 | Annual return made up to 10/02/01 (5 pages) |
14 February 2001 | Annual return made up to 10/02/01 (5 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 February 2000 | Annual return made up to 10/02/00 (5 pages) |
16 February 2000 | Annual return made up to 10/02/00 (5 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 February 1999 | Annual return made up to 10/02/99 (6 pages) |
12 February 1999 | Annual return made up to 10/02/99 (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Annual return made up to 10/02/98 (6 pages) |
23 March 1998 | Annual return made up to 10/02/98 (6 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 February 1997 | Annual return made up to 10/02/97 (6 pages) |
19 February 1997 | Annual return made up to 10/02/97 (6 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
1 March 1996 | Annual return made up to 10/02/96
|
1 March 1996 | Annual return made up to 10/02/96
|
4 October 1995 | Accounting reference date notified as 31/03 (1 page) |
4 October 1995 | Accounting reference date notified as 31/03 (1 page) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 123 south beach troon KA10 6EH (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 123 south beach troon KA10 6EH (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 18 darley crescent troon ayrshire KA10 6JH (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 18 darley crescent troon ayrshire KA10 6JH (1 page) |