Ayrshire Dalrymple
Ayr
KA6 6AN
Scotland
Director Name | Mr Giovanni Benedetto Gilardi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Miller Road Ayr KA7 2AY Scotland |
Director Name | Kenneth Michael Stewart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2005) |
Role | Sole Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakwood Drive Newton Mearns Glasgow Lanarkshire G77 5PU Scotland |
Secretary Name | Terry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2005) |
Role | Office Manager |
Correspondence Address | 70a Glenboig Farm Road Glenboig Lanarkshire ML5 2RA Scotland |
Director Name | Giovanni Gilardi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2005) |
Role | Accountant |
Correspondence Address | 8 Maybole Road Ayr Ayrshire KA7 2QA Scotland |
Director Name | Mrs Angela Gloria Stewart |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 November 2011) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 3 Oakwood Drive Newton Mearns Glasgow Lanarkshire G77 5PU Scotland |
Director Name | Miss Concetta Margherita O'Ware |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,806 |
Cash | £591 |
Current Liabilities | £2,334 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
27 February 2023 | Appointment of Mrs Arlene Gilardi as a director on 31 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
23 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 December 2019 | Registered office address changed from 7 Royal Crescent Glasgow Lanarkshire G3 7SL to 6 Miller Road Ayr KA7 2AY on 5 December 2019 (1 page) |
11 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
31 August 2017 | Termination of appointment of Concetta Margherita O'ware as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Concetta Margherita O'ware as a director on 31 August 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 May 2015 | Appointment of Miss Concetta Margherita O'ware as a director on 1 August 2014 (2 pages) |
13 May 2015 | Appointment of Miss Concetta Margherita O'ware as a director on 1 August 2014 (2 pages) |
13 May 2015 | Appointment of Miss Concetta Margherita O'ware as a director on 1 August 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 May 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 November 2011 | Appointment of Mr Giovanni Gilardi as a director (2 pages) |
24 November 2011 | Appointment of Mr Giovanni Gilardi as a director (2 pages) |
24 November 2011 | Termination of appointment of Angela Stewart as a director (1 page) |
24 November 2011 | Termination of appointment of Angela Stewart as a director (1 page) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Angela Gloria Stewart on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Angela Gloria Stewart on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Angela Gloria Stewart on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
26 August 2009 | Secretary's change of particulars / arlene gilardi / 24/06/2009 (1 page) |
26 August 2009 | Secretary's change of particulars / arlene gilardi / 24/06/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
24 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 October 2006 | Return made up to 20/07/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 20/07/06; full list of members (3 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 July 2005 | Return made up to 20/07/05; full list of members
|
26 July 2005 | Return made up to 20/07/05; full list of members
|
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
6 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
9 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2003 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2003 | New director appointed (2 pages) |
8 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
8 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 August 2000 | Registered office changed on 11/08/00 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
20 July 2000 | Incorporation (15 pages) |
20 July 2000 | Incorporation (15 pages) |