Ayr
Ayrshire
KA7 2AY
Scotland
Director Name | Mr Nikolaos Stergiou |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 August 2018(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pilot |
Country of Residence | Qatar |
Correspondence Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
Secretary Name | Mrs Elsa Marisa Ferreira Cerqueira |
---|---|
Status | Current |
Appointed | 06 August 2018(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
Director Name | Mr Willem Marthinus Van Deventer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Secretary Name | Mr Robert Nigel Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Wheatfield Road Ayr KA7 2XB Scotland |
Director Name | Mrs Petronella Johanna Van Deventer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Secretary Name | Mrs Petronella Johanna Van Deventer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,485 |
Current Liabilities | £134,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
7 April 2008 | Delivered on: 11 April 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 wellbeck crescent, troon. Outstanding |
---|---|
30 August 2006 | Delivered on: 13 September 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All moneys payable. Particulars: Flat 14 wren nest mill glossop brook road glossop derbyshire. Outstanding |
3 April 2008 | Delivered on: 24 April 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 lang road, troon. Outstanding |
3 April 2008 | Delivered on: 24 April 2008 Persons entitled: Other Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 lang road, troon. Outstanding |
18 May 2006 | Delivered on: 20 May 2006 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £95,410 and all further sums due. Particulars: Dwellinghouse at 48 lang road, barassie, troon. Fully Satisfied |
10 February 2006 | Delivered on: 22 February 2006 Satisfied on: 16 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £55,250. Particulars: 75 welbeck crescent, troon. Fully Satisfied |
17 January 2006 | Delivered on: 25 January 2006 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £97,750 and all sums to become due. Particulars: Dwellinghouse at 18 lang road, barassie, troon. Fully Satisfied |
14 January 2003 | Delivered on: 23 January 2003 Satisfied on: 30 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 48 lang road, barassie, troon. Fully Satisfied |
31 October 2002 | Delivered on: 6 November 2002 Satisfied on: 27 July 2006 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. Fully Satisfied |
15 October 2002 | Delivered on: 18 October 2002 Satisfied on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Right hand ground floor flat, 75 wellback crescent, troon. Fully Satisfied |
15 October 2002 | Delivered on: 17 October 2002 Satisfied on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse - 18 lang road, troon. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 April 2019 | Director's details changed for Mr Nikoloas Stergiou on 4 April 2019 (2 pages) |
8 August 2018 | Appointment of Mr Nikoloas Stergiou as a director on 6 August 2018 (2 pages) |
8 August 2018 | Notification of Nikoloas Stergiou as a person with significant control on 6 August 2018 (2 pages) |
8 August 2018 | Appointment of Mrs Elsa Marisa Ferreira Cerqueira as a director on 6 August 2018 (2 pages) |
8 August 2018 | Cessation of Willem Marthinus Van Deventer as a person with significant control on 6 August 2018 (1 page) |
8 August 2018 | Appointment of Mrs Elsa Marisa Ferreira Cerqueira as a secretary on 6 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 August 2018 | Notification of Elsa Marisa Ferreira Cerqueira as a person with significant control on 6 August 2018 (2 pages) |
8 August 2018 | Cessation of Petronella Johanna Van Deventer as a person with significant control on 6 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Petronella Johanna Van Deventer as a director on 6 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Petronella Johanna Van Deventer as a secretary on 6 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Willem Marthinus Van Deventer as a director on 6 August 2018 (1 page) |
31 July 2018 | Satisfaction of charge 11 in full (4 pages) |
25 July 2018 | Satisfaction of charge 8 in full (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 November 2016 | Satisfaction of charge 9 in full (4 pages) |
15 November 2016 | Satisfaction of charge 10 in full (4 pages) |
15 November 2016 | Satisfaction of charge 10 in full (4 pages) |
15 November 2016 | Satisfaction of charge 9 in full (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Director's details changed for Petronella Johanna Van Deventer on 12 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Willem Marthinus Van Deventer on 12 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Petronella Johanna Van Deventer on 12 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Willem Marthinus Van Deventer on 12 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 3 wellington square ayr ayrshire KA7 1EN (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 3 wellington square ayr ayrshire KA7 1EN (1 page) |
1 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
27 July 2006 | Dec mort/charge * (2 pages) |
27 July 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Dec mort/charge * (2 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
28 February 2006 | Dec mort/charge * (2 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members
|
30 August 2005 | Return made up to 12/08/05; full list of members
|
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
9 November 2004 | Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
30 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 February 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 February 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
17 October 2002 | Partic of mort/charge * (6 pages) |
17 October 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |