16 Ewenfield Road
Ayr
Ayrshire
KA7 2QB
Scotland
Director Name | Ruth Elizabeth Atkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapel Park House 16 Ewenfield Road Ayr Ayrshire KA7 2QB Scotland |
Director Name | Mrs Carrieanne Rogerson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG Scotland |
Secretary Name | Mrs Carrieanne Rogerson |
---|---|
Status | Current |
Appointed | 27 October 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 October 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camptoun House Drem East Lothan EH39 5BA Scotland |
Secretary Name | Mr Graeme Davie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Secretary Name | Catherine Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 October 2022) |
Role | Accountant |
Correspondence Address | 5 Steeples View Troon Ayrshire KA10 6UF Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Maxi Estates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £993,486 |
Cash | £1,086,428 |
Current Liabilities | £889,835 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
26 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
25 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
27 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 February 2014 | Statement of capital on 5 February 2014
|
5 February 2014 | Solvency statement dated 31/01/14 (1 page) |
5 February 2014 | Statement of capital on 5 February 2014
|
5 February 2014 | Statement by directors (1 page) |
5 February 2014 | Resolutions
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
12 October 2011 | Memorandum and Articles of Association (22 pages) |
12 October 2011 | Resolutions
|
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
20 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
2 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
15 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
28 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
25 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
30 August 2002 | Return made up to 04/09/02; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
26 October 2000 | Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2000 | Memorandum and Articles of Association (13 pages) |
26 October 2000 | Company name changed dunwilco (787) LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Resolutions
|
20 October 2000 | Registered office changed on 20/10/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
4 September 2000 | Incorporation (30 pages) |