Ayr
KA7 1JX
Scotland
Director Name | Mrs Diane Elizabeth Cunningham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 New Bridge Street Ayr KA7 1JX Scotland |
Secretary Name | Mr David Dempster Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 New Bridge Street Ayr KA7 1JX Scotland |
Director Name | Stephanie Sykes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 34 New Bridge Street Ayr KA7 1JX Scotland |
Director Name | Varri Hepburn |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2015) |
Role | Retail Management |
Country of Residence | Scotland |
Correspondence Address | 34 New Bridge Street Ayr South Ayrshire KA7 1JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 34 New Bridge Street Ayr KA7 1JX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
10k at £1 | David Cunningham 50.00% Ordinary |
---|---|
10k at £1 | Diane Cunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,539 |
Cash | £1,937 |
Current Liabilities | £110,863 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
3 December 2001 | Delivered 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 |
---|
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 April 2015 | Termination of appointment of Varri Hepburn as a director on 2 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Varri Hepburn as a director on 2 April 2015 (2 pages) |
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 February 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
14 November 2011 | Director's details changed for Diane Elizabeth Cunningham on 1 July 2011 (2 pages) |
14 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Secretary's details changed for David Dempster Cunningham on 1 July 2011 (2 pages) |
14 November 2011 | Director's details changed for David Dempster Cunningham on 1 July 2011 (2 pages) |
14 November 2011 | Director's details changed for Diane Elizabeth Cunningham on 1 July 2011 (2 pages) |
14 November 2011 | Director's details changed for David Dempster Cunningham on 1 July 2011 (2 pages) |
14 November 2011 | Secretary's details changed for David Dempster Cunningham on 1 July 2011 (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 March 2011 | Appointment of Varri Hepburn as a director (3 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Director's details changed for Diane Elizabeth Cunningham on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for David Dempster Cunningham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Diane Elizabeth Cunningham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David Dempster Cunningham on 1 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 January 2009 | Director's change of particulars / diane cunningham / 05/01/2009 (1 page) |
5 January 2009 | Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page) |
5 January 2009 | Director and secretary's change of particulars / david cunningham / 05/01/2009 (1 page) |
30 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 May 2008 | Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / david cunningham / 27/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / diane cunningham / 27/05/2008 (1 page) |
1 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
11 January 2004 | Return made up to 26/10/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
18 November 2002 | Ad 20/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
18 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
7 December 2001 | Partic of mort/charge * (6 pages) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (16 pages) |