Ayr
South Ayrshire
KA7 4PY
Scotland
Secretary Name | Mr William Calder Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Sales And Marketing |
Country of Residence | Scotland |
Correspondence Address | 3 Alloway Ayr South Ayrshire KA7 4PY Scotland |
Secretary Name | Shirley Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glenconner Place Ayr Ayrshire KA7 3HQ Scotland |
Director Name | Mr Michael Ward |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allestree Southwood Road Troon Ayrshire KA10 7EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Michael Ward 50.00% Ordinary |
---|---|
50 at £1 | William C. Halliday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,942 |
Cash | £130 |
Current Liabilities | £12,155 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
31 January 2005 | Delivered on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 115 portland street, troon, ayrshire. Outstanding |
---|---|
9 December 2004 | Delivered on: 17 December 2004 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 |
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
27 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
26 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Termination of appointment of Michael Ward as a director (1 page) |
2 April 2014 | Termination of appointment of Michael Ward as a director (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for William Calder Halliday on 7 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for William Calder Halliday on 7 February 2010 (2 pages) |
19 February 2010 | Director's details changed for William Calder Halliday on 7 February 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
19 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 March 2006 | Return made up to 07/02/06; full list of members
|
31 March 2006 | Return made up to 07/02/06; full list of members
|
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (4 pages) |
17 December 2004 | Partic of mort/charge * (4 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Ad 25/10/04--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Ad 25/10/04--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New director appointed (3 pages) |
3 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 30 miller road ayr KA7 2AY (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 30 miller road ayr KA7 2AY (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
7 February 2003 | Incorporation (16 pages) |
7 February 2003 | Incorporation (16 pages) |