Prestwick
Ayrshire
KA9 2TA
Scotland
Secretary Name | Mr Barry Neil MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Wellington Square Ayr KA7 1EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Arran House 15d Skye Road Prestwick Ayrshire KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Verna Camille Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,983 |
Cash | £68,495 |
Current Liabilities | £114,127 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
21 February 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
13 October 2023 | Registered office address changed from 19 Wellington Square Ayr KA7 1EZ to Arran House 15D Skye Road Prestwick Ayrshire KA9 2TA on 13 October 2023 (1 page) |
2 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Barry Neil Macdonald as a secretary on 9 December 2020 (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
20 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 January 2015 | Director's details changed for Mrs Verna Camille Macdonald on 5 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Secretary's details changed for Mr Barry Neil Macdonald on 5 January 2015 (1 page) |
21 January 2015 | Director's details changed for Mrs Verna Camille Macdonald on 5 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Mr Barry Neil Macdonald on 5 January 2015 (1 page) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mrs Verna Camille Macdonald on 5 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Mr Barry Neil Macdonald on 5 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 February 2010 | Director's details changed for Verna Camille Macdonald on 5 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Verna Camille Macdonald on 5 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Verna Camille Macdonald on 5 January 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 74 fort street ayr KA7 1EH (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 74 fort street ayr KA7 1EH (1 page) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
11 January 2005 | £ nc 100/1000 06/01/05 (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | £ nc 100/1000 06/01/05 (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Memorandum and Articles of Association (12 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Memorandum and Articles of Association (12 pages) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |