Prestwick
Ayrshire
KA9 2BJ
Scotland
Director Name | Mrs Lorraine Sandra Shaw-Duffy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Woodacre Porterfield Road Kilmacolm PA13 4PD Scotland |
Director Name | Mrs Alice Braid McClelland |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Woodacre Porterfield Road Kilmacolm PA13 4PD Scotland |
Secretary Name | John Welsh Stewart Macfie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 17 Heriot Row Edinburgh Midlothian EH3 6HP Scotland |
Secretary Name | Miss Lynda Anne Ritchie Gillespie |
---|---|
Status | Resigned |
Appointed | 16 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Woodacre Woodacre Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2012) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Woodacre Porterfield Road Kilmacolm PA13 4PD Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
2 at £1 | John Ferguson Mcclelland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,179 |
Cash | £37,299 |
Current Liabilities | £2,120 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
20 December 2022 | Appointment of Mrs Alice Braid Mcclelland as a director on 12 December 2022 (2 pages) |
20 December 2022 | Registered office address changed from Woodacre Woodacre Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland to Woodacre Porterfield Road Kilmacolm PA13 4PD on 20 December 2022 (1 page) |
16 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
1 November 2021 | Registered office address changed from C/O 154 Adamton Road South 154 Adamton Road South Prestwick Ayrshire KA9 2BJ to Woodacre Woodacre Porterfield Road Kilmacolm Renfrewshire PA13 4PD on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Lynda Anne Ritchie Gillespie as a secretary on 1 November 2021 (1 page) |
25 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Mrs Lorraine Sandra Shaw-Duffy as a director on 28 November 2018 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 January 2012 | Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page) |
16 January 2012 | Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page) |
4 January 2012 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
4 January 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
4 January 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Ferguson Mcclelland on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Ferguson Mcclelland on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Ferguson Mcclelland on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 25 george iv bridge edinburgh midlothian EH1 1EP (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 25 george iv bridge edinburgh midlothian EH1 1EP (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 15 ainslie place edinburgh midlothian EH3 6AS (1 page) |
17 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
17 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 15 ainslie place edinburgh midlothian EH3 6AS (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 July 2004 | Return made up to 24/05/04; full list of members
|
20 July 2004 | Return made up to 24/05/04; full list of members
|
23 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members
|
8 June 2003 | Return made up to 24/05/03; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members
|
1 June 2001 | Return made up to 24/05/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (18 pages) |
24 May 1999 | Incorporation (18 pages) |