Ardrossan
Ayrshire
KA22 8NP
Scotland
Director Name | Mr James Kenneth McCollum Gaston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 7 Witches Linn Ardrossan Ayrshire KA22 8NP Scotland |
Secretary Name | Margaret Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 7 Witches Linn Ardrossan Ayrshire KA22 8NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 260000 |
---|---|
Telephone region | Ayr |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
103.6k at £1 | Kenneth Gaston 55.00% Ordinary |
---|---|
84.7k at £1 | Margaret Blair 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,664 |
Cash | £17,150 |
Current Liabilities | £87,743 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
8 April 2016 | Delivered on: 20 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
31 August 2020 | Change of details for Mr Kenneth Gaston as a person with significant control on 31 August 2020 (2 pages) |
31 August 2020 | Director's details changed for Mr Kenneth Gaston on 31 August 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
25 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
29 April 2019 | Director's details changed for Margaret Blair on 21 March 2002 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
20 April 2016 | Registration of charge SC2294760001, created on 8 April 2016 (8 pages) |
20 April 2016 | Registration of charge SC2294760001, created on 8 April 2016 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Margaret Blair on 21 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Margaret Blair on 21 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Kenneth Gaston on 21 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Kenneth Gaston on 21 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
13 May 2003 | Ad 01/07/02--------- £ si 83378@1=83378 £ ic 2/83380 (2 pages) |
13 May 2003 | Particulars of contract relating to shares (3 pages) |
13 May 2003 | Ad 01/07/02--------- £ si 83378@1=83378 £ ic 2/83380 (2 pages) |
13 May 2003 | Particulars of contract relating to shares (3 pages) |
13 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
8 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 102 glasgow street ardrossan KA22 8EU (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 102 glasgow street ardrossan KA22 8EU (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Incorporation (16 pages) |
21 March 2002 | Incorporation (16 pages) |