Ayr
Ayrshire
KA8 8LB
Scotland
Secretary Name | Clark Boyle & Co (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 33a Gordon Street Glasgow Lanarkshire G1 3PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 477824 |
---|---|
Telephone region | Ayr |
Registered Address | 178 Main Street Prestwick KA9 1PG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
100 at £1 | Ms Alison Mary Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,345 |
Cash | £18,820 |
Current Liabilities | £47,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Alison Mary Lawson on 8 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Clark Boyle & Co on 8 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Clark Boyle & Co on 8 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Alison Mary Lawson on 8 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 08/03/07; full list of members (2 pages) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 33A gordon street glasgow strathclyde G1 3PF (1 page) |
21 August 2007 | Location of register of members (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 33A gordon street glasgow G1 3PF (1 page) |
18 March 2005 | Company name changed judy lang fashions LIMITED\certificate issued on 18/03/05 (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |