Ayr
Ayrshire
KA7 1LL
Scotland
Secretary Name | Mrs Veronica Rowell |
---|---|
Status | Current |
Appointed | 01 July 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 55 Newmarket Street Ayr South Ayrshire KA7 1LL Scotland |
Director Name | Mr Alexander Knox |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Advertising Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Shilliaw Drive Prestwick Ayrshire KA9 2NE Scotland |
Secretary Name | Susan Bernadette Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Newmarket Street Ayr Ayrshire KA7 1LL Scotland |
Director Name | Mr Scott John Richmond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 November 2023) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 55 Newmarket Street Ayr Ayrshire KA7 1LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | advertisingworks.biz |
---|---|
Telephone | 01292 885777 |
Telephone region | Ayr |
Registered Address | 55 Newmarket Street Ayr Ayrshire KA7 1LL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
10k at £1 | Daniel Alexander Knox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,082 |
Cash | £28,872 |
Current Liabilities | £93,639 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (10 months, 2 weeks from now) |
3 April 2003 | Delivered on: 7 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
22 July 2019 | Termination of appointment of Susan Bernadette Heathcote as a secretary on 22 July 2019 (1 page) |
3 July 2019 | Appointment of Mrs Veronica Rowell as a secretary on 1 July 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
12 July 2016 | Appointment of Mr Scott John Richmond as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Scott John Richmond as a director on 1 July 2016 (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2014 | Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Mr Daniel Alexander Knox on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Daniel Alexander Knox on 25 June 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Termination of appointment of Alexander Knox as a director (1 page) |
24 May 2011 | Termination of appointment of Alexander Knox as a director (1 page) |
24 March 2011 | Amended accounts made up to 31 December 2009 (9 pages) |
24 March 2011 | Amended accounts made up to 31 December 2009 (9 pages) |
7 March 2011 | Registered office address changed from the Stable Block 26 Wellington Square Ayr KA7 1HH on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Stable Block 26 Wellington Square Ayr KA7 1HH on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Stable Block 26 Wellington Square Ayr KA7 1HH on 7 March 2011 (1 page) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2009 | Director's details changed for Daniel Alexander Knox on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Alexander Knox on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Alexander Knox on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Alexander Knox on 26 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 October 2004 | Return made up to 09/10/04; full list of members
|
12 October 2004 | Return made up to 09/10/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members
|
13 October 2003 | Return made up to 09/10/03; full list of members
|
7 April 2003 | Partic of mort/charge * (6 pages) |
7 April 2003 | Partic of mort/charge * (6 pages) |
7 November 2002 | Ad 16/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 November 2002 | Ad 16/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (16 pages) |
9 October 2002 | Incorporation (16 pages) |