Ayr
KA7 2QU
Scotland
Secretary Name | Jacqualine Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Holmside Cumnock Ayrshire KA18 1AP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01290 426039 |
---|---|
Telephone region | Cumnock |
Registered Address | 11 Ewenfield Place Ayr KA7 2QU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Douglas Blackwood Hastie 45.00% Ordinary |
---|---|
45 at £1 | Jacqualine Hastie 45.00% Ordinary |
10 at £1 | Ian Hastie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,949 |
Cash | £507 |
Current Liabilities | £247,408 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
25 January 2006 | Delivered on: 1 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
10 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Director's details changed for Mr Douglas Blackwood Hastie on 16 October 2023 (2 pages) |
11 August 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
2 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
11 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
28 October 2021 | Cessation of Jacqualine Hastie as a person with significant control on 26 October 2021 (1 page) |
28 October 2021 | Change of details for Mr Douglas Blackwood Hastie as a person with significant control on 26 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
22 October 2021 | Termination of appointment of Jacqualine Hastie as a secretary on 12 October 2021 (1 page) |
18 June 2021 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 11 Ewenfield Place Ayr KA7 2QU on 18 June 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
9 February 2010 | Director's details changed for Douglas Blackwood Hastie on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Douglas Blackwood Hastie on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Douglas Blackwood Hastie on 9 February 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page) |
10 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: 64 dalblair road ayr KA7 1UH (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 64 dalblair road ayr KA7 1UH (1 page) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |