Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Secretary Name | Lady Marion Agnes Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Co Director |
Correspondence Address | Marathon House Olympic Business Park, Drybridge Ro Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Jane Anne Steel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kepculloch Cottage Balfron G63 0QU Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marion Agnes Hunter 50.00% Ordinary |
---|---|
1 at £1 | Thomas Blane Hunter 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
19 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 September 2018 | Director's details changed for Sir Thomas Blane Hunter on 27 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Lady Marion Agnes Hunter on 27 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 July 2013 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY on 24 July 2013 (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Marion Agnes Hunter on 12 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Marion Agnes Hunter on 12 June 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
25 June 2009 | Secretary's change of particulars / marion hunter / 25/06/2009 (1 page) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
25 June 2009 | Secretary's change of particulars / marion hunter / 25/06/2009 (1 page) |
22 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 9 clairmont gardens glasgow G3 7LW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 9 clairmont gardens glasgow G3 7LW (1 page) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
3 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 June 2004 | Return made up to 12/06/04; full list of members
|
24 June 2004 | Return made up to 12/06/04; full list of members
|
27 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 July 2002 | Return made up to 12/06/02; full list of members
|
26 July 2002 | Return made up to 12/06/02; full list of members
|
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New secretary appointed (3 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New secretary appointed (3 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 June 2001 | Incorporation (16 pages) |
12 June 2001 | Incorporation (16 pages) |