West Kilbride
Ayrshire
KA23 9GD
Scotland
Secretary Name | Shuna Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Heritage Park West Kilbride Ayrshire KA23 9GD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lahtravel.com |
---|---|
Email address | [email protected] |
Telephone | 01294 824999 |
Telephone region | Ardrossan |
Registered Address | 81-83 Main Street West Kilbride Ayrshire KA23 9AP Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ms Linda Ann Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £7,539 |
Current Liabilities | £29,894 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
---|---|
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 April 2015 | Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to C/O William Duncan & Co Ellersley House 30 Miller Road Ayr Ayrshire KA7 2AY on 1 April 2015 (3 pages) |
1 April 2015 | Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to C/O William Duncan & Co Ellersley House 30 Miller Road Ayr Ayrshire KA7 2AY on 1 April 2015 (3 pages) |
30 March 2015 | Registered office address changed from 34 Main Street West Kilbride Ayrshire KA23 9AP to Ellersley House 30 Miller Road Ayr KA7 2AY on 30 March 2015 (1 page) |
18 November 2014 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE to 34 Main Street West Kilbride Ayrshire KA23 9AP on 18 November 2014 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 March 2014 | Termination of appointment of Shuna Hill as a secretary (1 page) |
7 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 May 2013 | Registered office address changed from Riverleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 30 May 2013 (2 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS on 13 October 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Linda Ann Hill on 20 January 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
10 January 2006 | Return made up to 19/01/06; full list of members (6 pages) |
24 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
17 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
19 January 2004 | Incorporation (17 pages) |
19 January 2004 | Secretary resigned (1 page) |