Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Director Name | Mrs Amanda Judith McMahon |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Secretary Name | Lisa Patricia McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | James Cairns Mcmahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,019,397 |
Cash | £59,342 |
Current Liabilities | £1,890 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
10 June 2004 | Delivered on: 22 June 2004 Satisfied on: 7 July 2010 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All sums due or to become due. Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account. Fully Satisfied |
---|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
27 September 2018 | Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
27 September 2018 | Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mrs Amanda Judith Mcmahon as a director on 9 March 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 May 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Termination of appointment of Lisa Mcmahon as a secretary (1 page) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Termination of appointment of Lisa Mcmahon as a secretary (1 page) |
7 January 2011 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
7 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
29 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
23 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
23 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
25 May 2006 | Return made up to 06/05/06; no change of members (6 pages) |
25 May 2006 | Return made up to 06/05/06; no change of members (6 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 June 2005 | Return made up to 06/05/05; full list of members
|
1 June 2005 | Return made up to 06/05/05; full list of members
|
14 September 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
14 September 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 July 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Partic of mort/charge * (6 pages) |
22 June 2004 | Partic of mort/charge * (6 pages) |
6 May 2004 | Incorporation (17 pages) |
6 May 2004 | Incorporation (17 pages) |