Lendalfoot
Girvan
Ayrshire
KA26 0JW
Scotland
Director Name | Mrs Elizabeth Jacqueline Paton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Carleton Mains Farm Lendalfoot Girvan Ayrshire KA26 0JL Scotland |
Director Name | Mrs Isobel Susan Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(same day as company formation) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Lendalfoot Community Hall Lendalfoot Community Hal Lendalfoot KA26 0JF Scotland |
Director Name | Mrs Isabel Melville |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(1 year after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Ardwell Farm Girvan Ayrshire KA26 0HP Scotland |
Director Name | Mr Patrick Andrews |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lendalfoot Community Hall Lendalfoot Community Hal Lendalfoot KA26 0JF Scotland |
Director Name | Mrs Kay Cunningham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lendalfoot Community Hall Lendalfoot Community Hal Lendalfoot KA26 0JF Scotland |
Director Name | Ms Margaret Gibson Goldie Fleming |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 August 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lendalfoot Community Hall Lendalfoot Community Hal Lendalfoot KA26 0JF Scotland |
Director Name | Mr Danny Cunningham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 May 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lendalfoot Community Hall Lendalfoot Community Hal Lendalfoot KA26 0JF Scotland |
Director Name | Mrs Isobel Bell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | No 5 The Meidlum Lendalfoot Girvan Ayrshire KA26 0JW Scotland |
Director Name | Mrs Elizabeth Mary Hyslop |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | Hy-Bank Lendalfoot Girvan Ayrshire KA26 0JF Scotland |
Secretary Name | Mrs Elizabeth Ann Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hillview, 1 The Meidlum Lendalfoot Girvan Ayrshire KA26 0JW Scotland |
Director Name | Margaret McGregor Stewart Barr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Housewife |
Correspondence Address | 18 Carleton Crescent Lendalfoot Ayrshire KA26 0JN Scotland |
Director Name | Beryl Howarth |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Housewife |
Correspondence Address | 10 Rowantree Street Colmonell Ayrshire KA26 0SB Scotland |
Director Name | Mrs Anne Smith Marshall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2022) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | South Ballaird Lendalfoot Girvan Ayrshire KA26 0JQ Scotland |
Director Name | Mrs Agnes Lawson Davidson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 2 Meidlum Holiday Site Lendalfoot Girvan South Ayrshire KA26 0JW Scotland |
Secretary Name | Mrs Ann Smith Marshall |
---|---|
Status | Resigned |
Appointed | 01 April 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2018) |
Role | Company Director |
Correspondence Address | Lendalfoot Community Hall Lendalfoot Community Hal Lendalfoot KA26 0JF Scotland |
Registered Address | Lendalfoot Community Hall Lendalfoot KA26 0JF Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Year | 2014 |
---|---|
Turnover | £5,296 |
Net Worth | £431,583 |
Cash | £2,747 |
Current Liabilities | £675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
27 January 2006 | Delivered on: 9 February 2006 Persons entitled: South Ayrshire Council Classification: Standard security Secured details: All sums due in terms of minute of agreement dated 10 december 2005 and 23 january 2006. Particulars: That plot of ground extending to 1008.47 square metres with the buildings thereon known as lendalfoot outdoor centre and community hall, lendalfoot, girvan, ayrshire. Outstanding |
---|
3 August 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
11 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
18 May 2022 | Appointment of Mr Danny Cunningham as a director on 18 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mrs Isobel Susan Stewart on 18 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Anne Smith Marshall as a director on 1 April 2022 (1 page) |
4 August 2021 | Appointment of Ms Margaret Gibson Goldie Fleming as a director on 4 August 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
22 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
18 August 2019 | Appointment of Mrs Kay Cunningham as a director on 1 April 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
17 May 2019 | Termination of appointment of Ann Smith Marshall as a secretary on 11 June 2018 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
16 November 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
20 June 2018 | Termination of appointment of Elizabeth Ann Grieve as a secretary on 1 April 2017 (1 page) |
20 June 2018 | Termination of appointment of Agnes Lawson Davidson as a director on 1 April 2018 (1 page) |
20 June 2018 | Appointment of Mrs Ann Smith Marshall as a secretary on 1 April 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 October 2017 | Registered office address changed from Lendalfoot Community Hall Lendalfoot Girvan Ayrshire KA26 0JN to Lendalfoot Community Hall Lendalfoot Community Hall Lendalfoot KA26 0JF on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Lendalfoot Community Hall Lendalfoot Girvan Ayrshire KA26 0JN to Lendalfoot Community Hall Lendalfoot Community Hall Lendalfoot KA26 0JF on 9 October 2017 (1 page) |
28 September 2017 | Appointment of Mr Patrick Andrews as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Patrick Andrews as a director on 28 September 2017 (2 pages) |
6 August 2017 | Termination of appointment of Elizabeth Mary Hyslop as a director on 31 March 2017 (1 page) |
6 August 2017 | Termination of appointment of Elizabeth Mary Hyslop as a director on 31 March 2017 (1 page) |
6 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
22 August 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
22 August 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
27 August 2015 | Annual return made up to 15 June 2015 no member list (9 pages) |
27 August 2015 | Annual return made up to 15 June 2015 no member list (9 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
12 August 2014 | Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page) |
12 August 2014 | Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page) |
12 August 2014 | Annual return made up to 15 June 2014 no member list (10 pages) |
12 August 2014 | Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page) |
12 August 2014 | Annual return made up to 15 June 2014 no member list (10 pages) |
12 August 2014 | Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 September 2013 | Director's details changed for Mrs Isobel Bell on 21 August 2013 (2 pages) |
8 September 2013 | Director's details changed for Mrs Isobel Bell on 21 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 15 June 2013 no member list (10 pages) |
14 August 2013 | Annual return made up to 15 June 2013 no member list (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 June 2012 | Annual return made up to 15 June 2012 no member list (10 pages) |
18 June 2012 | Annual return made up to 15 June 2012 no member list (10 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 June 2011 | Annual return made up to 15 June 2011 no member list (10 pages) |
16 June 2011 | Annual return made up to 15 June 2011 no member list (10 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
23 June 2010 | Director's details changed for Elizabeth Ann Grieve on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Elizabeth Ann Grieve on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Elizabeth Mary Hyslop on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Anne Smith Marshall on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Elizabeth Jacqueline Paton on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Agnes Lawson Davidson on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Anne Smith Marshall on 15 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 June 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Agnes Lawson Davidson on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Isabel Melville on 15 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Lendal Community Hall Lendalfoot Girvan Ayrshire KA26 0JN on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 15 June 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Isabel Melville on 15 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Lendal Community Hall Lendalfoot Girvan Ayrshire KA26 0JN on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Elizabeth Jacqueline Paton on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Isobel Susan Stewart on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Isobel Susan Stewart on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Isobel Bell on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Elizabeth Mary Hyslop on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Isobel Bell on 15 June 2010 (2 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 June 2009 | Annual return made up to 15/06/09 (4 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Annual return made up to 15/06/09 (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from lendal community hall lendalfoot girvan ayrshire (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from lendal community hall lendalfoot girvan ayrshire (1 page) |
19 June 2009 | Location of register of members (1 page) |
3 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 July 2008 | Annual return made up to 15/06/08 (7 pages) |
16 July 2008 | Annual return made up to 15/06/08 (7 pages) |
29 April 2008 | Appointment terminated director margaret barr (1 page) |
29 April 2008 | Director appointed agnes lawson davidson (1 page) |
29 April 2008 | Appointment terminated director beryl howarth (1 page) |
29 April 2008 | Appointment terminated director beryl howarth (1 page) |
29 April 2008 | Director appointed agnes lawson davidson (1 page) |
29 April 2008 | Appointment terminated director margaret barr (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 June 2007 | Annual return made up to 15/06/07 (7 pages) |
29 June 2007 | Annual return made up to 15/06/07 (7 pages) |
21 June 2007 | Full accounts made up to 31 August 2006 (12 pages) |
21 June 2007 | Full accounts made up to 31 August 2006 (12 pages) |
19 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
26 September 2006 | Annual return made up to 22/08/06 (5 pages) |
26 September 2006 | Annual return made up to 22/08/06 (5 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
22 August 2005 | Incorporation (37 pages) |
22 August 2005 | Incorporation (37 pages) |