Wemyss Bay
Inverclyde
PA18 6DG
Scotland
Director Name | Mr Paul John Kelly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 6 Carron Road Wemyss Bay Renfrewshire PA18 6DG Scotland |
Director Name | Mr John McDade Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Wren Road Greenock Renfrewshire PA16 7ND Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bayhome.co.uk |
---|---|
Telephone | 01475 888088 |
Telephone region | Greenock |
Registered Address | 13 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Mcdade Kelly 50.00% Ordinary |
---|---|
1 at £1 | Paul Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,179 |
Cash | £1,288 |
Current Liabilities | £30,619 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 May 2003 | Delivered on: 27 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 November 2023 | Amended micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
10 October 2023 | Change of details for Mr John Paul Kelly as a person with significant control on 21 April 2020 (2 pages) |
6 October 2023 | Current accounting period extended from 31 August 2023 to 31 October 2023 (1 page) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2023 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
20 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
10 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
22 November 2019 | Cessation of John Mcdade Kelly as a person with significant control on 21 November 2019 (1 page) |
22 November 2019 | Termination of appointment of John Mcdade Kelly as a director on 21 November 2019 (1 page) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
14 July 2014 | Appointment of Mr Paul John Kelly as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Paul John Kelly as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Paul John Kelly as a director on 3 July 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 November 2010 | Secretary's details changed for Paul John Kelly on 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Secretary's details changed for Paul John Kelly on 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for John Mcdade Kelly on 10 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Mcdade Kelly on 10 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 April 2009 | Return made up to 11/10/08; full list of members (3 pages) |
24 April 2009 | Return made up to 11/10/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
28 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 March 2007 | Return made up to 11/10/06; full list of members
|
23 March 2007 | Return made up to 11/10/06; full list of members
|
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members
|
19 October 2004 | Return made up to 11/10/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
16 July 2003 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
16 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 July 2003 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
27 May 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Return made up to 11/10/02; full list of members (6 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Return made up to 11/10/02; full list of members (6 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
11 October 2001 | Incorporation (16 pages) |
11 October 2001 | Incorporation (16 pages) |