Girvan
Ayrshire
KA26 9BS
Scotland
Secretary Name | Kathleen Skilling |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2002(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 125a Dalrymple Street Girvan Ayrshire KA26 9BS Scotland |
Director Name | Mrs Kathleen Skilling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 125a Dalrymple Street Girvan Ayrshire KA26 9BS Scotland |
Director Name | Kathleen Skilling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 89 Glendoune Street Girvan Ayrshire KA26 0AA Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | atb-accountancy.co.uk |
---|---|
Telephone | 01465 753441 |
Telephone region | Girvan |
Registered Address | 125a Dalrymple Street Girvan Ayrshire KA26 9BS Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
50 at £1 | Gary James Skilling 50.00% Ordinary |
---|---|
50 at £1 | Kathleen Skilling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,133 |
Current Liabilities | £15,267 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
10 November 2016 | Delivered on: 15 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 6 September 2022 with updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 November 2020 | Satisfaction of charge SC2370200001 in full (1 page) |
19 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 May 2017 | Registered office address changed from 125 Dalrymple Street Girvan Ayrshire KA26 9BS Scotland to 125a Dalrymple Street Girvan Ayrshire KA26 9BS on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 125 Dalrymple Street Girvan Ayrshire KA26 9BS Scotland to 125a Dalrymple Street Girvan Ayrshire KA26 9BS on 10 May 2017 (1 page) |
2 March 2017 | Registered office address changed from 86 Dalrymple Street Girvan Ayrshire KA26 9BT to 125 Dalrymple Street Girvan Ayrshire KA26 9BS on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 86 Dalrymple Street Girvan Ayrshire KA26 9BT to 125 Dalrymple Street Girvan Ayrshire KA26 9BS on 2 March 2017 (1 page) |
15 November 2016 | Registration of charge SC2370200001, created on 10 November 2016 (8 pages) |
15 November 2016 | Registration of charge SC2370200001, created on 10 November 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Kathleen Skilling on 15 July 2014 (1 page) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Kathleen Skilling on 15 July 2014 (1 page) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mrs Kathleen Skilling on 15 July 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Gary James Skilling on 15 July 2014 (2 pages) |
8 September 2014 | Director's details changed for Mrs Kathleen Skilling on 15 July 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Gary James Skilling on 15 July 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2013 | Appointment of Mrs Kathleen Skilling as a director (2 pages) |
23 April 2013 | Appointment of Mrs Kathleen Skilling as a director (2 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Registered office address changed from 17B Dalrymple Street Girvan Ayrshire KA26 9EU on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 17B Dalrymple Street Girvan Ayrshire KA26 9EU on 29 February 2012 (1 page) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 September 2010 | Director's details changed for Gary James Skilling on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary James Skilling on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary James Skilling on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 September 2003 | Return made up to 10/09/03; full list of members
|
25 September 2003 | Return made up to 10/09/03; full list of members
|
24 March 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
24 March 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
19 September 2002 | Incorporation (16 pages) |
19 September 2002 | Incorporation (16 pages) |