Company NameSouth Ayrshire Befriending Project
Company StatusActive
Company NumberSC236725
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher Richard Groves
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(10 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCorespace (Viewfield Business Centre) 62 Viewfield
Ayr
South Ayrshire
KA8 8HH
Scotland
Director NameMr Alan Scott Bruce
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(11 years, 7 months after company formation)
Appointment Duration10 years
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence AddressCorespace (Viewfield Business Centre) 62 Viewfield
Ayr
South Ayrshire
KA8 8HH
Scotland
Director NameMrs Julie Margaret Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RolePanel Pratice Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCorespace (Viewfield Business Centre) 62 Viewfield
Ayr
South Ayrshire
KA8 8HH
Scotland
Secretary NameMrs Julie Margaret Wilson
StatusCurrent
Appointed11 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressCorespace (Viewfield Business Centre) 62 Viewfield
Ayr
South Ayrshire
KA8 8HH
Scotland
Director NameMs Karen Amy McLaughlin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCorespace (Viewfield Business Centre) 62 Viewfield
Ayr
South Ayrshire
KA8 8HH
Scotland
Director NameMaria Joanna Galli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleSolicitor
Correspondence Address1a Ballantine Drive
Ayr
KA7 2RG
Scotland
Director NameDympna Anna-Maria Gardiner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameBarry John Hodge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleAir Traffic Controller
Correspondence Address41 Woodfield Road
Ayr
Ayrshire
KA8 8LZ
Scotland
Director NameDenise Margaret Livett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleProject Engineer
Correspondence Address57 Abbots Way
Doonfoot
Ayr
Ayrshire
KA7 4JJ
Scotland
Director NameUel Moulson Maxwell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleRetired
Correspondence Address10 Bellevue Crescent
Ayr
Ayrshire
KA7 2DR
Scotland
Director NameElizabeth McGowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleHousewife
Correspondence Address19 Auchentrae Crescent
Ayr
Ayrshire
KA7 4BD
Scotland
Director NameAnnette Goddard Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address28 Craiksland Place
Loans
Troon
Ayrshire
KA10 7LQ
Scotland
Director NameMr James Adam
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2006)
RoleRetired Ca
Country of ResidenceScotland
Correspondence Address10 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameMr James Adam
NationalityBritish
StatusResigned
Appointed01 April 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2006)
RoleRetired Ca
Country of ResidenceScotland
Correspondence Address10 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Director NameMargaret Helen Steele
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 April 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameJean Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Secretary NameJean Swinley
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameValerie Riddiough
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2010)
RolePlacement Officer
Correspondence Address36 Marle Park
Ayr
Ayrshire
KA7 4RN
Scotland
Director NameMr Ron Darryl Turkington
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDyke Farm
Symington
Ayrshire
KA1 5PN
Scotland
Director NameMargaret-Ann Wilson Headrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2016)
RoleTrading Standards Officer
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMiss Fiona Mary Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2011)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address9 Willow Lane
Troon
Ayrshire
KA10 6PU
Scotland
Secretary NameMiss Margaret-Ann Headrick
StatusResigned
Appointed08 October 2009(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 2016)
RoleCompany Director
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMrs Sheila Ann Barclay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMrs Helen Shirley Lewis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 03 December 2019)
RoleTeam Leader
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMs Janet Linnie Renouf-Miller
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2013)
RoleSocial Worker
Country of ResidenceBritain
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMrs Sheena Templeton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2015)
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMiss Judith Roslyn Hamilton
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2022)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMrs Patricia Anne Winton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(11 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Secretary NameMrs Helen Shirley Lewis
StatusResigned
Appointed28 June 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2019)
RoleCompany Director
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMrs Carol Mullen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(14 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 April 2018)
RoleInvoice Finance Auditor
Country of ResidenceUnited Kingdom
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMrs Irene Brown Swankie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2021)
RoleBank Manager (Retired)
Country of ResidenceScotland
Correspondence Address4a Citadel Place
Ayr
Ayrshire
KA7 1JN
Scotland
Director NameMrs Rosemary Menzies Pryde
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCorespace (Viewfield Business Centre) 62 Viewfield
Ayr
South Ayrshire
KA8 8HH
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websitewww.southayrshirebefriending.org
Telephone01647 004174
Telephone regionMoretonhampstead

Location

Registered AddressCorespace (Viewfield Business Centre)
62 Viewfield Road
Ayr
South Ayrshire
KA8 8HH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Financials

Year2014
Net Worth£43,143
Cash£87,439
Current Liabilities£52,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
24 July 2023Registered office address changed from 4a Citadel Place Ayr Ayrshire KA7 1JN to Corespace (Viewfield Business Centre) 62 Viewfield Road Ayr South Ayrshire KA8 8HH on 24 July 2023 (1 page)
6 May 2023Termination of appointment of Patricia Anne Winton as a director on 19 April 2023 (1 page)
19 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 December 2022Memorandum and Articles of Association (14 pages)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
25 August 2022Termination of appointment of Judith Roslyn Hamilton as a director on 17 August 2022 (1 page)
25 August 2022Appointment of Ms Karen Amy Mclaughlin as a director on 17 August 2022 (2 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
12 April 2021Termination of appointment of Irene Brown Swankie as a director on 15 March 2021 (1 page)
12 October 2020Termination of appointment of Ron Darryl Turkington as a director on 6 October 2020 (1 page)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
4 February 2020Appointment of Mrs Rosemary Menzies Pryde as a director on 30 January 2020 (2 pages)
12 December 2019Termination of appointment of Helen Shirley Lewis as a secretary on 3 December 2019 (1 page)
12 December 2019Appointment of Mrs Julie Margaret Wilson as a secretary on 11 December 2019 (2 pages)
12 December 2019Termination of appointment of Helen Shirley Lewis as a director on 3 December 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
23 May 2018Director's details changed for Mr Ron Darryl Turkington on 16 May 2018 (2 pages)
8 May 2018Termination of appointment of Carol Mullen as a director on 17 April 2018 (1 page)
2 November 2017Appointment of Mrs Julie Margaret Wilson as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Julie Margaret Wilson as a director on 1 November 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
26 April 2017Appointment of Mrs Carol Mullen as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Irene Brown Swankie as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mr Ron Darryl Turkington as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Irene Brown Swankie as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mr Ron Darryl Turkington as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Carol Mullen as a director on 18 April 2017 (2 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
29 June 2016Termination of appointment of Margaret-Ann Headrick as a secretary on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Margaret-Ann Headrick as a secretary on 28 June 2016 (1 page)
29 June 2016Appointment of Mrs Helen Shirley Lewis as a secretary on 28 June 2016 (2 pages)
29 June 2016Appointment of Mrs Helen Shirley Lewis as a secretary on 28 June 2016 (2 pages)
17 June 2016Termination of appointment of Margaret-Ann Wilson Headrick as a director on 27 April 2016 (1 page)
17 June 2016Termination of appointment of Margaret-Ann Wilson Headrick as a director on 27 April 2016 (1 page)
28 October 2015Termination of appointment of Sheena Templeton as a director on 24 October 2015 (1 page)
28 October 2015Termination of appointment of Sheena Templeton as a director on 24 October 2015 (1 page)
20 September 2015Annual return made up to 12 September 2015 no member list (5 pages)
20 September 2015Annual return made up to 12 September 2015 no member list (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2014Annual return made up to 12 September 2014 no member list (5 pages)
1 October 2014Annual return made up to 12 September 2014 no member list (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 June 2014Appointment of Mrs Patricia Anne Winton as a director (2 pages)
15 June 2014Appointment of Mrs Patricia Anne Winton as a director (2 pages)
28 April 2014Termination of appointment of Margaret Steele as a director (1 page)
28 April 2014Appointment of Mrs Sheena Templeton as a director (2 pages)
28 April 2014Appointment of Miss Judith Roslyn Hamilton as a director (2 pages)
28 April 2014Appointment of Mrs Sheena Templeton as a director (2 pages)
28 April 2014Termination of appointment of Margaret Steele as a director (1 page)
28 April 2014Appointment of Miss Judith Roslyn Hamilton as a director (2 pages)
28 April 2014Appointment of Mr Alan Scott Bruce as a director (2 pages)
28 April 2014Appointment of Mr Alan Scott Bruce as a director (2 pages)
7 January 2014Termination of appointment of Janet Renouf-Miller as a director (1 page)
7 January 2014Termination of appointment of Janet Renouf-Miller as a director (1 page)
13 September 2013Annual return made up to 12 September 2013 no member list (4 pages)
13 September 2013Annual return made up to 12 September 2013 no member list (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Termination of appointment of Dympna Gardiner as a director (1 page)
24 July 2013Termination of appointment of Dympna Gardiner as a director (1 page)
8 July 2013Termination of appointment of Jean Swinley as a director (1 page)
8 July 2013Termination of appointment of Sheila Barclay as a director (1 page)
8 July 2013Termination of appointment of Sheila Barclay as a director (1 page)
8 July 2013Termination of appointment of Jean Swinley as a director (1 page)
19 February 2013Appointment of Mr Christopher Richard Groves as a director (2 pages)
19 February 2013Appointment of Mr Christopher Richard Groves as a director (2 pages)
11 December 2012Appointment of Mrs Janet Renouf-Miller as a director (2 pages)
11 December 2012Appointment of Mrs Janet Renouf-Miller as a director (2 pages)
25 November 2012Appointment of Mrs Helen Shirley Lewis as a director (2 pages)
25 November 2012Appointment of Mrs Helen Shirley Lewis as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 12 September 2012 no member list (4 pages)
25 September 2012Annual return made up to 12 September 2012 no member list (4 pages)
30 May 2012Director's details changed for Margaret-Ann Ann Headrick on 29 May 2012 (2 pages)
30 May 2012Director's details changed for Margaret-Ann Ann Headrick on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Jean Swinley on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Margaret Helen Steele on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Dympna Anna-Maria Gardiner on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Margaret Helen Steele on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Jean Swinley on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Dympna Anna-Maria Gardiner on 29 May 2012 (2 pages)
16 April 2012Appointment of Mrs Sheila Ann Barclay as a director (2 pages)
16 April 2012Appointment of Mrs Sheila Ann Barclay as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 October 2011Annual return made up to 12 September 2011 no member list (5 pages)
2 October 2011Annual return made up to 12 September 2011 no member list (5 pages)
8 August 2011Termination of appointment of Fiona Brown as a director (1 page)
8 August 2011Termination of appointment of Fiona Brown as a director (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Director's details changed for Margaret Helen Steele on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Margaret Helen Steele on 12 September 2010 (2 pages)
6 October 2010Annual return made up to 12 September 2010 no member list (6 pages)
6 October 2010Director's details changed for Jean Swinley on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Jean Swinley on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Fiona Mary Brown on 12 September 2010 (2 pages)
6 October 2010Annual return made up to 12 September 2010 no member list (6 pages)
6 October 2010Director's details changed for Dympna Anna-Maria Gardiner on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Fiona Mary Brown on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Margaret Ann Headrick on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Margaret Ann Headrick on 12 September 2010 (2 pages)
6 October 2010Director's details changed for Dympna Anna-Maria Gardiner on 12 September 2010 (2 pages)
7 June 2010Termination of appointment of Valerie Riddiough as a director (1 page)
7 June 2010Termination of appointment of Valerie Riddiough as a director (1 page)
25 March 2010Termination of appointment of Ron Turkington as a director (1 page)
25 March 2010Termination of appointment of Ron Turkington as a director (1 page)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Termination of appointment of Jean Swinley as a secretary (1 page)
15 January 2010Termination of appointment of Jean Swinley as a secretary (1 page)
14 January 2010Memorandum and Articles of Association (26 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 January 2010Memorandum and Articles of Association (26 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 December 2009Appointment of Miss Margaret-Ann Headrick as a secretary (1 page)
8 December 2009Appointment of Miss Margaret-Ann Headrick as a secretary (1 page)
8 October 2009Annual return made up to 12 September 2009 no member list (4 pages)
8 October 2009Annual return made up to 12 September 2009 no member list (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Registered office changed on 08/10/2008 from 4A citadel place ayr ayrshire KA7 1JN (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Director appointed miss fiona mary brown (1 page)
8 October 2008Annual return made up to 12/09/08 (4 pages)
8 October 2008Director appointed miss fiona mary brown (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Registered office changed on 08/10/2008 from 4A citadel place ayr ayrshire KA7 1JN (1 page)
8 October 2008Annual return made up to 12/09/08 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Annual return made up to 12/09/07 (6 pages)
23 October 2007Annual return made up to 12/09/07 (6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 42A new road ayr ayrshire KA8 8EX (1 page)
5 June 2007Registered office changed on 05/06/07 from: 42A new road ayr ayrshire KA8 8EX (1 page)
5 June 2007New director appointed (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Annual return made up to 12/09/06
  • 363(287) ‐ Registered office changed on 10/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 2006Annual return made up to 12/09/06
  • 363(287) ‐ Registered office changed on 10/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006Secretary resigned;director resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Annual return made up to 12/09/05 (6 pages)
21 September 2005Annual return made up to 12/09/05 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Annual return made up to 12/09/04 (6 pages)
21 September 2004Annual return made up to 12/09/04 (6 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Annual return made up to 12/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Annual return made up to 12/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
12 September 2002Incorporation (22 pages)
12 September 2002Incorporation (22 pages)