Ayr
South Ayrshire
KA8 8HH
Scotland
Director Name | Mr Alan Scott Bruce |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | Corespace (Viewfield Business Centre) 62 Viewfield Ayr South Ayrshire KA8 8HH Scotland |
Director Name | Mrs Julie Margaret Wilson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Panel Pratice Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Corespace (Viewfield Business Centre) 62 Viewfield Ayr South Ayrshire KA8 8HH Scotland |
Secretary Name | Mrs Julie Margaret Wilson |
---|---|
Status | Current |
Appointed | 11 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Corespace (Viewfield Business Centre) 62 Viewfield Ayr South Ayrshire KA8 8HH Scotland |
Director Name | Ms Karen Amy McLaughlin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Corespace (Viewfield Business Centre) 62 Viewfield Ayr South Ayrshire KA8 8HH Scotland |
Director Name | Maria Joanna Galli |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1a Ballantine Drive Ayr KA7 2RG Scotland |
Director Name | Dympna Anna-Maria Gardiner |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Barry John Hodge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Air Traffic Controller |
Correspondence Address | 41 Woodfield Road Ayr Ayrshire KA8 8LZ Scotland |
Director Name | Denise Margaret Livett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Project Engineer |
Correspondence Address | 57 Abbots Way Doonfoot Ayr Ayrshire KA7 4JJ Scotland |
Director Name | Uel Moulson Maxwell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Bellevue Crescent Ayr Ayrshire KA7 2DR Scotland |
Director Name | Elizabeth McGowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 19 Auchentrae Crescent Ayr Ayrshire KA7 4BD Scotland |
Director Name | Annette Goddard Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Craiksland Place Loans Troon Ayrshire KA10 7LQ Scotland |
Director Name | Mr James Adam |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2006) |
Role | Retired Ca |
Country of Residence | Scotland |
Correspondence Address | 10 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | Mr James Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2006) |
Role | Retired Ca |
Country of Residence | Scotland |
Correspondence Address | 10 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Director Name | Margaret Helen Steele |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 April 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Jean Swinley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Secretary Name | Jean Swinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Valerie Riddiough |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2010) |
Role | Placement Officer |
Correspondence Address | 36 Marle Park Ayr Ayrshire KA7 4RN Scotland |
Director Name | Mr Ron Darryl Turkington |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dyke Farm Symington Ayrshire KA1 5PN Scotland |
Director Name | Margaret-Ann Wilson Headrick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 April 2016) |
Role | Trading Standards Officer |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Miss Fiona Mary Brown |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2011) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Willow Lane Troon Ayrshire KA10 6PU Scotland |
Secretary Name | Miss Margaret-Ann Headrick |
---|---|
Status | Resigned |
Appointed | 08 October 2009(7 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Sheila Ann Barclay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Helen Shirley Lewis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(10 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 03 December 2019) |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Ms Janet Linnie Renouf-Miller |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2013) |
Role | Social Worker |
Country of Residence | Britain |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Sheena Templeton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2015) |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Miss Judith Roslyn Hamilton |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 August 2022) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Patricia Anne Winton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 April 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Secretary Name | Mrs Helen Shirley Lewis |
---|---|
Status | Resigned |
Appointed | 28 June 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Carol Mullen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 17 April 2018) |
Role | Invoice Finance Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Irene Brown Swankie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2021) |
Role | Bank Manager (Retired) |
Country of Residence | Scotland |
Correspondence Address | 4a Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Rosemary Menzies Pryde |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Corespace (Viewfield Business Centre) 62 Viewfield Ayr South Ayrshire KA8 8HH Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Website | www.southayrshirebefriending.org |
---|---|
Telephone | 01647 004174 |
Telephone region | Moretonhampstead |
Registered Address | Corespace (Viewfield Business Centre) 62 Viewfield Road Ayr South Ayrshire KA8 8HH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Year | 2014 |
---|---|
Net Worth | £43,143 |
Cash | £87,439 |
Current Liabilities | £52,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
24 July 2023 | Registered 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 2023 | Termination of appointment of Patricia Anne Winton as a director on 19 April 2023 (1 page) |
19 December 2022 | Resolutions
|
15 December 2022 | Memorandum and Articles of Association (14 pages) |
15 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
25 August 2022 | Termination of appointment of Judith Roslyn Hamilton as a director on 17 August 2022 (1 page) |
25 August 2022 | Appointment of Ms Karen Amy Mclaughlin as a director on 17 August 2022 (2 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
12 April 2021 | Termination of appointment of Irene Brown Swankie as a director on 15 March 2021 (1 page) |
12 October 2020 | Termination of appointment of Ron Darryl Turkington as a director on 6 October 2020 (1 page) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
4 February 2020 | Appointment of Mrs Rosemary Menzies Pryde as a director on 30 January 2020 (2 pages) |
12 December 2019 | Termination of appointment of Helen Shirley Lewis as a secretary on 3 December 2019 (1 page) |
12 December 2019 | Appointment of Mrs Julie Margaret Wilson as a secretary on 11 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Helen Shirley Lewis as a director on 3 December 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
23 May 2018 | Director's details changed for Mr Ron Darryl Turkington on 16 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Carol Mullen as a director on 17 April 2018 (1 page) |
2 November 2017 | Appointment of Mrs Julie Margaret Wilson as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Julie Margaret Wilson as a director on 1 November 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
26 April 2017 | Appointment of Mrs Carol Mullen as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Irene Brown Swankie as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Ron Darryl Turkington as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Irene Brown Swankie as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Ron Darryl Turkington as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Carol Mullen as a director on 18 April 2017 (2 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
29 June 2016 | Termination of appointment of Margaret-Ann Headrick as a secretary on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Margaret-Ann Headrick as a secretary on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Helen Shirley Lewis as a secretary on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mrs Helen Shirley Lewis as a secretary on 28 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Margaret-Ann Wilson Headrick as a director on 27 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Margaret-Ann Wilson Headrick as a director on 27 April 2016 (1 page) |
28 October 2015 | Termination of appointment of Sheena Templeton as a director on 24 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Sheena Templeton as a director on 24 October 2015 (1 page) |
20 September 2015 | Annual return made up to 12 September 2015 no member list (5 pages) |
20 September 2015 | Annual return made up to 12 September 2015 no member list (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2014 | Annual return made up to 12 September 2014 no member list (5 pages) |
1 October 2014 | Annual return made up to 12 September 2014 no member list (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 June 2014 | Appointment of Mrs Patricia Anne Winton as a director (2 pages) |
15 June 2014 | Appointment of Mrs Patricia Anne Winton as a director (2 pages) |
28 April 2014 | Termination of appointment of Margaret Steele as a director (1 page) |
28 April 2014 | Appointment of Mrs Sheena Templeton as a director (2 pages) |
28 April 2014 | Appointment of Miss Judith Roslyn Hamilton as a director (2 pages) |
28 April 2014 | Appointment of Mrs Sheena Templeton as a director (2 pages) |
28 April 2014 | Termination of appointment of Margaret Steele as a director (1 page) |
28 April 2014 | Appointment of Miss Judith Roslyn Hamilton as a director (2 pages) |
28 April 2014 | Appointment of Mr Alan Scott Bruce as a director (2 pages) |
28 April 2014 | Appointment of Mr Alan Scott Bruce as a director (2 pages) |
7 January 2014 | Termination of appointment of Janet Renouf-Miller as a director (1 page) |
7 January 2014 | Termination of appointment of Janet Renouf-Miller as a director (1 page) |
13 September 2013 | Annual return made up to 12 September 2013 no member list (4 pages) |
13 September 2013 | Annual return made up to 12 September 2013 no member list (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Termination of appointment of Dympna Gardiner as a director (1 page) |
24 July 2013 | Termination of appointment of Dympna Gardiner as a director (1 page) |
8 July 2013 | Termination of appointment of Jean Swinley as a director (1 page) |
8 July 2013 | Termination of appointment of Sheila Barclay as a director (1 page) |
8 July 2013 | Termination of appointment of Sheila Barclay as a director (1 page) |
8 July 2013 | Termination of appointment of Jean Swinley as a director (1 page) |
19 February 2013 | Appointment of Mr Christopher Richard Groves as a director (2 pages) |
19 February 2013 | Appointment of Mr Christopher Richard Groves as a director (2 pages) |
11 December 2012 | Appointment of Mrs Janet Renouf-Miller as a director (2 pages) |
11 December 2012 | Appointment of Mrs Janet Renouf-Miller as a director (2 pages) |
25 November 2012 | Appointment of Mrs Helen Shirley Lewis as a director (2 pages) |
25 November 2012 | Appointment of Mrs Helen Shirley Lewis as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 12 September 2012 no member list (4 pages) |
25 September 2012 | Annual return made up to 12 September 2012 no member list (4 pages) |
30 May 2012 | Director's details changed for Margaret-Ann Ann Headrick on 29 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Margaret-Ann Ann Headrick on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Jean Swinley on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Margaret Helen Steele on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Dympna Anna-Maria Gardiner on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Margaret Helen Steele on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Jean Swinley on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Dympna Anna-Maria Gardiner on 29 May 2012 (2 pages) |
16 April 2012 | Appointment of Mrs Sheila Ann Barclay as a director (2 pages) |
16 April 2012 | Appointment of Mrs Sheila Ann Barclay as a director (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 October 2011 | Annual return made up to 12 September 2011 no member list (5 pages) |
2 October 2011 | Annual return made up to 12 September 2011 no member list (5 pages) |
8 August 2011 | Termination of appointment of Fiona Brown as a director (1 page) |
8 August 2011 | Termination of appointment of Fiona Brown as a director (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Director's details changed for Margaret Helen Steele on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Margaret Helen Steele on 12 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 no member list (6 pages) |
6 October 2010 | Director's details changed for Jean Swinley on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Jean Swinley on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Fiona Mary Brown on 12 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 no member list (6 pages) |
6 October 2010 | Director's details changed for Dympna Anna-Maria Gardiner on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Fiona Mary Brown on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Margaret Ann Headrick on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Margaret Ann Headrick on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Dympna Anna-Maria Gardiner on 12 September 2010 (2 pages) |
7 June 2010 | Termination of appointment of Valerie Riddiough as a director (1 page) |
7 June 2010 | Termination of appointment of Valerie Riddiough as a director (1 page) |
25 March 2010 | Termination of appointment of Ron Turkington as a director (1 page) |
25 March 2010 | Termination of appointment of Ron Turkington as a director (1 page) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Termination of appointment of Jean Swinley as a secretary (1 page) |
15 January 2010 | Termination of appointment of Jean Swinley as a secretary (1 page) |
14 January 2010 | Memorandum and Articles of Association (26 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Memorandum and Articles of Association (26 pages) |
14 January 2010 | Resolutions
|
8 December 2009 | Appointment of Miss Margaret-Ann Headrick as a secretary (1 page) |
8 December 2009 | Appointment of Miss Margaret-Ann Headrick as a secretary (1 page) |
8 October 2009 | Annual return made up to 12 September 2009 no member list (4 pages) |
8 October 2009 | Annual return made up to 12 September 2009 no member list (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 4A citadel place ayr ayrshire KA7 1JN (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Director appointed miss fiona mary brown (1 page) |
8 October 2008 | Annual return made up to 12/09/08 (4 pages) |
8 October 2008 | Director appointed miss fiona mary brown (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 4A citadel place ayr ayrshire KA7 1JN (1 page) |
8 October 2008 | Annual return made up to 12/09/08 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Annual return made up to 12/09/07 (6 pages) |
23 October 2007 | Annual return made up to 12/09/07 (6 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 42A new road ayr ayrshire KA8 8EX (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 42A new road ayr ayrshire KA8 8EX (1 page) |
5 June 2007 | New director appointed (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Annual return made up to 12/09/06
|
10 October 2006 | Annual return made up to 12/09/06
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Annual return made up to 12/09/05 (6 pages) |
21 September 2005 | Annual return made up to 12/09/05 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Annual return made up to 12/09/04 (6 pages) |
21 September 2004 | Annual return made up to 12/09/04 (6 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 September 2003 | Annual return made up to 12/09/03
|
19 September 2003 | Annual return made up to 12/09/03
|
25 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
25 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
12 September 2002 | Incorporation (22 pages) |
12 September 2002 | Incorporation (22 pages) |