Ayr
Ayrshire
KA7 2AX
Scotland
Secretary Name | Lynnette Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Miller Road Ayr Ayrshire KA7 2AX Scotland |
Director Name | Lynette Sutherland |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | The Kraigs Mill O'Shield Road Drongan KA6 7BA Scotland |
Secretary Name | Mr Stephen Sutherland |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 92 Bathurst Drive Ayr KA7 4UE Scotland |
Director Name | Mr Derek Sloan Davie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2012) |
Role | Subcontractor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Maybole Road Ayr Ayrshire KA7 4SF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 15 Miller Road Ayr Ayrshire KA7 2AX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Stephen Sutherland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,191 |
Cash | £157,478 |
Current Liabilities | £500,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
8 January 2024 | Confirmation statement made on 7 January 2024 with updates (5 pages) |
---|---|
1 December 2023 | Director's details changed for Mr Stephen Sutherland on 1 December 2023 (2 pages) |
1 December 2023 | Secretary's details changed for Lynnette Sutherland on 1 December 2023 (1 page) |
30 November 2023 | Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 15 Miller Road Ayr Ayrshire KA7 2AX on 30 November 2023 (1 page) |
10 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
10 January 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Director's details changed for Mr Stephen Sutherland on 14 February 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Lynnette Sutherland on 6 January 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Lynnette Sutherland on 6 January 2016 (1 page) |
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Termination of appointment of Derek Davie as a director (1 page) |
5 November 2012 | Termination of appointment of Derek Davie as a director (1 page) |
2 April 2012 | Appointment of Mr Derek Sloan Davie as a director (2 pages) |
2 April 2012 | Appointment of Mr Derek Sloan Davie as a director (2 pages) |
21 March 2012 | Registered office address changed from 92 Bathurst Drive Ayr KA7 4UE on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 92 Bathurst Drive Ayr KA7 4UE on 21 March 2012 (1 page) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from the Kraig 176 Mill of Shield Road Drongan Ayr Ayrshire KA6 7BA on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from the Kraig 176 Mill of Shield Road Drongan Ayr Ayrshire KA6 7BA on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from the Kraig 176 Mill of Shield Road Drongan Ayr Ayrshire KA6 7BA on 1 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
12 February 2007 | Return made up to 07/01/07; full list of members (6 pages) |
12 February 2007 | Return made up to 07/01/07; full list of members (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 4 wellington square ayr KA7 1EN (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 4 wellington square ayr KA7 1EN (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2005 | Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Secretary resigned (1 page) |