Company NameMiromar Limited
Company StatusActive
Company NumberSC224645
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Dempster Cunningham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 New Bridge Street
Ayr
KA7 1JX
Scotland
Director NameMrs Diane Elizabeth Cunningham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 New Bridge Street
Ayr
KA7 1JX
Scotland
Secretary NameMr David Dempster Cunningham
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 New Bridge Street
Ayr
KA7 1JX
Scotland
Director NameStephanie Sykes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address34 New Bridge Street
Ayr
KA7 1JX
Scotland
Director NameVarri Hepburn
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2015)
RoleRetail Management
Country of ResidenceScotland
Correspondence Address34 New Bridge Street
Ayr
South Ayrshire
KA7 1JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address34 New Bridge Street
Ayr
KA7 1JX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

10k at £1David Cunningham
50.00%
Ordinary
10k at £1Diane Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£68,539
Cash£1,937
Current Liabilities£110,863

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

3 December 2001Delivered on: 7 December 2001
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

Filing History

26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2015Termination of appointment of Varri Hepburn as a director on 2 April 2015 (2 pages)
8 April 2015Termination of appointment of Varri Hepburn as a director on 2 April 2015 (2 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 20,000
(6 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,000
(6 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 February 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
14 November 2011Director's details changed for Diane Elizabeth Cunningham on 1 July 2011 (2 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
14 November 2011Secretary's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for Diane Elizabeth Cunningham on 1 July 2011 (2 pages)
14 November 2011Director's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
14 November 2011Secretary's details changed for David Dempster Cunningham on 1 July 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 March 2011Appointment of Varri Hepburn as a director (3 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Director's details changed for Diane Elizabeth Cunningham on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for David Dempster Cunningham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Diane Elizabeth Cunningham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for David Dempster Cunningham on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2009Director's change of particulars / diane cunningham / 05/01/2009 (1 page)
5 January 2009Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page)
5 January 2009Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 May 2008Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page)
29 May 2008Director's change of particulars / diane cunningham / 27/05/2008 (1 page)
1 November 2007Return made up to 26/10/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 November 2005Return made up to 26/10/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
11 January 2004Return made up to 26/10/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
18 November 2002Ad 20/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
18 November 2002Return made up to 26/10/02; full list of members (7 pages)
7 December 2001Partic of mort/charge * (6 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
26 October 2001Incorporation (16 pages)