Ayr
Ayrshire
KA7 1DY
Scotland
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | JRD Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 September 2010) |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Telephone | 01563 521993 |
---|---|
Telephone region | Kilmarnock |
Registered Address | 64 Wellington Chambers Fort Street Ayr KA7 1EH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Derek Shennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,015 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 3 weeks from now) |
20 December 2007 | Delivered on: 4 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 woodfield road, ayr. Outstanding |
---|---|
22 November 2006 | Delivered on: 7 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 woodfield road ayr. Outstanding |
6 November 2006 | Delivered on: 9 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
22 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
1 January 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
30 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 December 2014 | Total exemption small company accounts made up to 29 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 29 March 2014 (8 pages) |
24 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
16 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 June 2013 | Notice of Restriction on the Company's Articles (2 pages) |
18 June 2013 | Notice of Restriction on the Company's Articles (2 pages) |
18 June 2013 | Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY Scotland on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 5 Cromwell Road Ayr Ayrshire KA7 1DY Scotland on 18 June 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 16 February 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
5 October 2010 | Termination of appointment of Jrd Llp as a secretary (1 page) |
5 October 2010 | Director's details changed for Derek Shennan on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Jrd Llp as a secretary (1 page) |
5 October 2010 | Director's details changed for Derek Shennan on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Derek Shennan on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
16 September 2008 | Secretary's change of particulars / jrd partnership LLP / 26/06/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / jrd partnership LLP / 26/06/2008 (1 page) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
29 July 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
29 July 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
25 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Return made up to 15/09/06; full list of members
|
28 November 2006 | Return made up to 15/09/06; full list of members
|
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 November 2005 | Return made up to 15/09/05; full list of members (6 pages) |
22 November 2005 | Return made up to 15/09/05; full list of members (6 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: ayrshire business centre 33 townhead kilmaurs kilmarnock KA3 2SR (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: ayrshire business centre 33 townhead kilmaurs kilmarnock KA3 2SR (1 page) |
6 October 2004 | Company name changed buchanen property developments l imited\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed buchanen property developments l imited\certificate issued on 06/10/04 (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
15 September 2004 | Incorporation (16 pages) |
15 September 2004 | Incorporation (16 pages) |