Ayr
KA6 6BE
Scotland
Director Name | Mrs Phyllis Elizabeth Lochery |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Director Name | Mr Sean Thomas Connaughton |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Director Name | Mr William Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Director Name | Mr Cameron Stewart |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Hr Professional |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Director Name | Alexander Macpherson Cowe |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 50 Earls Way Doonfoot Ayr KA7 4HG Scotland |
Director Name | Clare Isobel Craig |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Tribunal Chairman |
Correspondence Address | 25 Saint Leonards Road Ayr Ayrshire KA7 2PS Scotland |
Director Name | Gavin Gemmell |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 36 Roman Road Ayr Ayrshire KA7 3SZ Scotland |
Director Name | John Thomas Mulholland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 74 Bruce Avenue Dundonald Ayrshire KA2 9HN Scotland |
Director Name | Mrs Susan Parker |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Sole Trader - Dressmaking |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lindston Place Alloway Ayr Ayrshire KA7 4UJ Scotland |
Director Name | Miss Norma Margaret Duncan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Barns Street Ayr KA7 1XA Scotland |
Secretary Name | Miss Norma Margaret Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Racecourse View Ayr Ayrshire KA7 2TX Scotland |
Director Name | Miss Marie Frances Conway |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cromwell Road Ayr Ayrshire KA7 1DY Scotland |
Director Name | Mrs Maggi Davie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 April 2015) |
Role | Careers Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonefield Park Ayr Ayrshire KA7 4HS Scotland |
Secretary Name | Miss Marie Frances Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cromwell Road Ayr Ayrshire KA7 1DY Scotland |
Director Name | Mr Kenneth McKeown |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2012) |
Role | Retired Chartered Account |
Country of Residence | United Kingdom |
Correspondence Address | 13 Old Bridge Street Ayr South Ayrshire KA7 1QA Scotland |
Director Name | Rev Sheila Margaret Mitchell |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2012) |
Role | Hospital Chaplain |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Mr Donald Osborne |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Mr John Kirk Ewing |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Mr John Conway Moran |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Mrs Seonaid Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2015) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Ms Janice Ireland |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2014) |
Role | Housing Hub Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Ms Moina Roy Macaskill |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2015) |
Role | Business Development Executive |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Secretary Name | Ms Janice Ireland |
---|---|
Status | Resigned |
Appointed | 18 December 2013(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Ms Mary Ann Mann |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Mrs Hilary Jean Denholm |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 January 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Ms Jacqueline Campbell |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2016) |
Role | Team Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2016) |
Role | Voluntary Homeless Worker |
Country of Residence | Scotland |
Correspondence Address | 8 Barns Street Ayr South Ayrshire KA7 1XA Scotland |
Director Name | Mr Alistair John Murdoch |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Mrs Janet Service Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Mr Malcolm Gordon Fisher |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Mr Charles Holland |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2020) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Ms Emma Jane Bernard |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2022) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Mr Murray John Buchanan |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland |
Director Name | Ms Sarah Helen Jeffery |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2022) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Mosshill Industrial Estate Ayr KA6 6BE Scotland |
Website | pritchardsca.co.uk |
---|
Registered Address | Unit 1a Mosshill Industrial Estate Ayr KA6 6BE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Year | 2014 |
---|---|
Turnover | £616,323 |
Net Worth | £137,008 |
Cash | £98,813 |
Current Liabilities | £34,444 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 weeks, 6 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (7 months, 3 weeks from now) |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
28 January 2022 | Appointment of Ms Sarah Helen Jeffery as a director on 17 February 2021 (2 pages) |
28 January 2022 | Appointment of Mr Cameron Stewart as a director on 13 April 2021 (2 pages) |
28 January 2022 | Appointment of Mr William Fisher as a director on 19 August 2020 (2 pages) |
26 January 2022 | Director's details changed for Ms Emma Jane Mcmini on 1 April 2020 (2 pages) |
26 January 2022 | Termination of appointment of Charles Holland as a director on 30 April 2020 (1 page) |
14 July 2021 | Termination of appointment of Murray John Buchanan as a director on 13 July 2021 (1 page) |
10 June 2021 | Accounts for a small company made up to 30 June 2020 (28 pages) |
26 January 2021 | Confirmation statement made on 14 January 2021 with updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 30 June 2019 (28 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Murray John Buchanan as a director on 10 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Mary Mckay Graham Watt as a director on 10 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Mary Ann Mann as a director on 31 October 2019 (1 page) |
26 September 2019 | Appointment of Ms Emma Jane Mcmini as a director on 11 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Sean Thomas Connaughton as a director on 16 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Janet Service Brooks as a director on 25 March 2019 (1 page) |
4 March 2019 | Accounts for a small company made up to 30 June 2018 (22 pages) |
5 February 2019 | Termination of appointment of Malcolm Gordon Fisher as a director on 22 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Charles Holland as a director on 17 April 2018 (2 pages) |
17 May 2018 | Termination of appointment of Alistair Murdoch as a director on 17 April 2018 (1 page) |
17 May 2018 | Termination of appointment of John Kirk Ewing as a director on 17 April 2018 (1 page) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 30 June 2017 (21 pages) |
31 October 2017 | Accounts for a small company made up to 30 June 2017 (21 pages) |
29 September 2017 | Appointment of Mr Malcolm Gordon Fisher as a director on 19 July 2017 (2 pages) |
29 September 2017 | Appointment of Mr Malcolm Gordon Fisher as a director on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Timothy Charles Stone as a director on 1 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Timothy Charles Stone as a director on 1 July 2017 (1 page) |
23 May 2017 | Registered office address changed from 8 Barns Street Ayr South Ayrshire KA7 1XA to Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 8 Barns Street Ayr South Ayrshire KA7 1XA to Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ on 23 May 2017 (1 page) |
16 February 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
16 November 2016 | Appointment of Mrs Janet Service Brooks as a director on 20 October 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Mary Mckay Graham Watt as a director on 20 October 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Janet Service Brooks as a director on 20 October 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Mary Mckay Graham Watt as a director on 20 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Andrew Richardson as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Jacqueline Campbell as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Andrew Richardson as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Jacqueline Campbell as a director on 30 September 2016 (1 page) |
6 October 2016 | Full accounts made up to 30 June 2016 (23 pages) |
6 October 2016 | Full accounts made up to 30 June 2016 (23 pages) |
21 January 2016 | Termination of appointment of Hilary Jean Denholm as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Hilary Jean Denholm as a director on 21 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 no member list (6 pages) |
14 January 2016 | Annual return made up to 14 January 2016 no member list (6 pages) |
21 December 2015 | Appointment of Mr Andrew Richardson as a director on 5 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Alistair Murdoch as a director on 5 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Tim Stone as a director on 5 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Norma Margaret Duncan as a director on 15 October 2015 (1 page) |
21 December 2015 | Appointment of Mr Andrew Richardson as a director on 5 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Alistair Murdoch as a director on 5 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Tim Stone as a director on 5 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Norma Margaret Duncan as a director on 15 October 2015 (1 page) |
29 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
29 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
23 September 2015 | Termination of appointment of Donald Osborne as a director on 17 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Donald Osborne as a director on 17 September 2015 (1 page) |
20 July 2015 | Appointment of Ms Jacqueline Campbell as a director on 28 May 2015 (2 pages) |
20 July 2015 | Appointment of Ms Jacqueline Campbell as a director on 28 May 2015 (2 pages) |
8 July 2015 | Appointment of Ms Mary Ann Mann as a director on 28 May 2015 (2 pages) |
8 July 2015 | Appointment of Ms Mary Ann Mann as a director on 28 May 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Hilary Jean Denholm as a director on 28 May 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Hilary Jean Denholm as a director on 28 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Seonaid Lewis as a director on 23 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Maggi Davie as a director on 23 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Seonaid Lewis as a director on 23 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Maggi Davie as a director on 23 April 2015 (1 page) |
23 March 2015 | Appointment of Mrs Phyllis Elizabeth Lochery as a director on 19 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Moina Roy Macaskill as a director on 19 February 2015 (1 page) |
23 March 2015 | Appointment of Mrs Phyllis Elizabeth Lochery as a director on 19 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Moina Roy Macaskill as a director on 19 February 2015 (1 page) |
19 January 2015 | Annual return made up to 14 January 2015 no member list (6 pages) |
19 January 2015 | Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page) |
19 January 2015 | Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page) |
19 January 2015 | Annual return made up to 14 January 2015 no member list (6 pages) |
19 January 2015 | Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page) |
19 January 2015 | Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Janice Ireland as a secretary on 30 September 2014 (1 page) |
5 January 2015 | Termination of appointment of Janice Ireland as a director on 30 September 2014 (1 page) |
5 January 2015 | Termination of appointment of Janice Ireland as a director on 30 September 2014 (1 page) |
5 January 2015 | Termination of appointment of Janice Ireland as a secretary on 30 September 2014 (1 page) |
29 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
7 July 2014 | Director's details changed for Miss Norma Margaret Duncan on 30 April 2010 (2 pages) |
7 July 2014 | Director's details changed for Miss Norma Margaret Duncan on 30 April 2010 (2 pages) |
17 January 2014 | Annual return made up to 14 January 2014 no member list (7 pages) |
17 January 2014 | Annual return made up to 14 January 2014 no member list (7 pages) |
8 January 2014 | Appointment of Ms Janice Ireland as a director (2 pages) |
8 January 2014 | Appointment of Ms Moina Roy Macaskill as a director (2 pages) |
8 January 2014 | Appointment of Ms Janice Ireland as a director (2 pages) |
8 January 2014 | Appointment of Ms Moina Roy Macaskill as a director (2 pages) |
7 January 2014 | Appointment of Mr John Conway Moran as a director (2 pages) |
7 January 2014 | Appointment of Mrs Seonaid Lewis as a director (2 pages) |
7 January 2014 | Appointment of Mr Ian Matheson as a director (2 pages) |
7 January 2014 | Appointment of Mr John Ewing as a director (2 pages) |
7 January 2014 | Appointment of Ms Janice Ireland as a secretary (2 pages) |
7 January 2014 | Appointment of Mr John Conway Moran as a director (2 pages) |
7 January 2014 | Appointment of Mrs Seonaid Lewis as a director (2 pages) |
7 January 2014 | Appointment of Mr Ian Matheson as a director (2 pages) |
7 January 2014 | Appointment of Mr John Ewing as a director (2 pages) |
7 January 2014 | Appointment of Ms Janice Ireland as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Gordon Wilson as a director (1 page) |
17 December 2013 | Termination of appointment of Susan Parker as a director (1 page) |
17 December 2013 | Termination of appointment of Marie Conway as a director (1 page) |
17 December 2013 | Termination of appointment of Marie Conway as a secretary (1 page) |
17 December 2013 | Termination of appointment of Gordon Wilson as a director (1 page) |
17 December 2013 | Termination of appointment of Susan Parker as a director (1 page) |
17 December 2013 | Termination of appointment of Marie Conway as a director (1 page) |
17 December 2013 | Termination of appointment of Marie Conway as a secretary (1 page) |
5 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
5 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
25 February 2013 | Annual return made up to 14 January 2013 no member list (8 pages) |
25 February 2013 | Termination of appointment of Morag Whiteside as a director (1 page) |
25 February 2013 | Annual return made up to 14 January 2013 no member list (8 pages) |
25 February 2013 | Termination of appointment of Morag Whiteside as a director (1 page) |
2 November 2012 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
2 November 2012 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
29 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
29 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
22 February 2012 | Annual return made up to 14 January 2012 no member list (9 pages) |
22 February 2012 | Termination of appointment of Sheila Mitchell as a director (1 page) |
22 February 2012 | Termination of appointment of Kenneth Mckeown as a director (1 page) |
22 February 2012 | Annual return made up to 14 January 2012 no member list (9 pages) |
22 February 2012 | Termination of appointment of Sheila Mitchell as a director (1 page) |
22 February 2012 | Termination of appointment of Kenneth Mckeown as a director (1 page) |
5 January 2012 | Appointment of Mr Donald Osborne as a director (2 pages) |
5 January 2012 | Appointment of Mr Donald Osborne as a director (2 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
21 June 2011 | Annual return made up to 14 January 2011 no member list (10 pages) |
21 June 2011 | Annual return made up to 14 January 2011 no member list (10 pages) |
18 January 2011 | Director's details changed for Mrs Maggi Davie on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Miss Marie Frances Conway on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Susan Parker on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Norma Margaret Duncan on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Maggi Davie on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Miss Marie Frances Conway on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Susan Parker on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Norma Margaret Duncan on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Maggi Davie on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Miss Marie Frances Conway on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Susan Parker on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs Norma Margaret Duncan on 1 April 2010 (2 pages) |
18 January 2011 | Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 April 2010 | Annual return made up to 14 January 2010 no member list (6 pages) |
7 April 2010 | Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Norma Margaret Duncan on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marie Frances Conway on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Maggi Davie on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Susan Parker on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Norma Margaret Duncan on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marie Frances Conway on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Maggi Davie on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Susan Parker on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 January 2010 no member list (6 pages) |
7 April 2010 | Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marie Frances Conway on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Norma Margaret Duncan on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Maggi Davie on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Susan Parker on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Reverend Sheila Margaret Mitchell as a director (2 pages) |
1 April 2010 | Appointment of Reverend Sheila Margaret Mitchell as a director (2 pages) |
1 March 2010 | Registered office address changed from 1 Barns Street Ayr South Ayrshire KA7 1XA Uk on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 1 Barns Street Ayr South Ayrshire KA7 1XA Uk on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 1 Barns Street Ayr South Ayrshire KA7 1XA Uk on 1 March 2010 (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 13 old bridge street ayr south ayrshire KA7 1QA (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 13 old bridge street ayr south ayrshire KA7 1QA (1 page) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
20 January 2009 | Annual return made up to 14/01/09 (4 pages) |
20 January 2009 | Annual return made up to 14/01/09 (4 pages) |
16 January 2009 | Director appointed mr kenneth mckeown (1 page) |
16 January 2009 | Director appointed mr kenneth mckeown (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
1 July 2008 | Appointment terminate, director walsh jack logged form (1 page) |
1 July 2008 | Appointment terminate, director walsh jack logged form (1 page) |
7 February 2008 | Annual return made up to 14/01/08 (2 pages) |
7 February 2008 | Annual return made up to 14/01/08 (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
4 May 2007 | Annual return made up to 14/01/07 (2 pages) |
4 May 2007 | Annual return made up to 14/01/07 (2 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (4 pages) |
5 July 2006 | Director resigned (2 pages) |
5 July 2006 | New secretary appointed;new director appointed (3 pages) |
5 July 2006 | Secretary resigned (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (4 pages) |
5 July 2006 | Director resigned (2 pages) |
5 July 2006 | New secretary appointed;new director appointed (3 pages) |
5 July 2006 | Secretary resigned (2 pages) |
5 July 2006 | Director resigned (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
31 March 2006 | Annual return made up to 14/01/06 (5 pages) |
31 March 2006 | Annual return made up to 14/01/06 (5 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
15 February 2005 | Annual return made up to 14/01/05 (6 pages) |
15 February 2005 | Annual return made up to 14/01/05 (6 pages) |
18 October 2004 | Director resigned (2 pages) |
18 October 2004 | Director resigned (2 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
11 February 2004 | Annual return made up to 14/01/04
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Annual return made up to 14/01/04
|
11 February 2004 | New director appointed (2 pages) |
5 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: labour party building damside ayr south ayrshire KA8 8ER (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: labour party building damside ayr south ayrshire KA8 8ER (1 page) |
14 January 2003 | Incorporation (27 pages) |
14 January 2003 | Incorporation (27 pages) |