Largs
Ayrshire
KA30 9DF
Scotland
Secretary Name | Clare Elaine Paton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | 55 Moorburn Road Largs Ayrshire KA30 9DF Scotland |
Secretary Name | Mr Scott George Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenogle 24 Aubery Crescent Largs Ayrshire KA30 8PR Scotland |
Secretary Name | Anne McKellar Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 11 years (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | 24 Aubery Crescent Largs KA30 8PR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 24 Aubery Crescent Largs KA30 8PR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
1 at £1 | Scott George Paton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,376 |
Net Worth | £22,922 |
Cash | £665 |
Current Liabilities | £56,149 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat first right (westmost) 9 charles street, largs AYR34165. Outstanding |
---|---|
13 August 2003 | Delivered on: 27 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 aitken street, largs AYR53952. Outstanding |
19 August 2003 | Delivered on: 26 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of variation Secured details: All sums due or to become due. Particulars: 5 gateside street, largs--title number ayr 53952. Outstanding |
23 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That upper flat 3 brisbane road, largs now consisting of two flatted dwellinghouses of a tenement of shops and dwellinghouses. Outstanding |
25 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 February 2017 | Registered office address changed from 55 Moorburn Road Largs North Ayrshire KA30 9DF to 24 Aubery Crescent Largs KA30 8PR on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 55 Moorburn Road Largs North Ayrshire KA30 9DF to 24 Aubery Crescent Largs KA30 8PR on 13 February 2017 (1 page) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
10 September 2014 | Termination of appointment of Anne Mckellar Paton as a secretary on 10 September 2013 (1 page) |
10 September 2014 | Termination of appointment of Anne Mckellar Paton as a secretary on 10 September 2013 (1 page) |
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 November 2013 | Appointment of Clare Elaine Paton as a secretary (3 pages) |
28 November 2013 | Appointment of Clare Elaine Paton as a secretary (3 pages) |
4 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
5 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 September 2010 | Director's details changed for Scott George Paton on 19 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Scott George Paton on 19 August 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 March 2010 | Director's details changed for Scott George Paton on 26 March 2010 (3 pages) |
29 March 2010 | Registered office address changed from Glenogle, 24 Aubery Crescent Largs Ayrshire KA30 8PR on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from Glenogle, 24 Aubery Crescent Largs Ayrshire KA30 8PR on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Scott George Paton on 26 March 2010 (3 pages) |
20 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
15 May 2009 | Return made up to 19/08/08; full list of members (3 pages) |
15 May 2009 | Return made up to 19/08/08; full list of members (3 pages) |
14 May 2009 | Return made up to 19/08/07; full list of members (3 pages) |
14 May 2009 | Return made up to 19/08/07; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
10 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
10 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
6 October 2004 | Return made up to 19/08/04; full list of members
|
6 October 2004 | Return made up to 19/08/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 January 2004 | Return made up to 19/08/03; full list of members (8 pages) |
9 January 2004 | Return made up to 19/08/03; full list of members (8 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
27 November 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
27 November 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
30 October 2002 | Partic of mort/charge * (7 pages) |
30 October 2002 | Partic of mort/charge * (7 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Incorporation (16 pages) |