Erskine
Renfrewshire
PA8 7AS
Scotland
Secretary Name | Mr Nicholas Martin Keenan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Park Winding Erskine Renfrewshire PA8 7AS Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Laura Keenan 99.00% Ordinary |
---|---|
1 at £1 | Nicholas Martin Keenan 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£70,454 |
Current Liabilities | £72,558 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
8 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
22 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
14 October 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
20 June 2018 | Amended total exemption full accounts made up to 30 April 2017 (7 pages) |
17 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Notification of Laura Keenan as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Laura Keenan as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
23 March 2012 | Amended accounts made up to 30 April 2010 (6 pages) |
23 March 2012 | Amended accounts made up to 30 April 2010 (6 pages) |
23 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mrs Laura Keenan on 25 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs Laura Keenan on 25 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 September 2009 | Secretary's change of particulars / nicholas keenan / 25/08/2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page) |
17 September 2009 | Director's change of particulars / laura keenan / 25/08/2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
17 September 2009 | Director's change of particulars / laura keenan / 25/08/2009 (1 page) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
17 September 2009 | Secretary's change of particulars / nicholas keenan / 25/08/2009 (1 page) |
10 November 2008 | Return made up to 25/08/08; full list of members (6 pages) |
10 November 2008 | Return made up to 25/08/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Return made up to 25/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 25/08/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
21 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
9 September 2005 | Ad 25/08/05-25/08/05 si 100@1=100 ic 1/101 (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
9 September 2005 | Ad 25/08/05-25/08/05 si 100@1=100 ic 1/101 (2 pages) |
9 September 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Incorporation (15 pages) |
25 August 2005 | Incorporation (15 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 August 2005 | Director resigned (1 page) |