Ayr
KA7 2TZ
Scotland
Director Name | Heather Helen Hutton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chapelpark Road Ayr KA7 2TZ Scotland |
Secretary Name | Heather Helen Hutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chapelpark Road Ayr KA7 2TZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 289797 |
---|---|
Telephone region | Ayr |
Registered Address | 16 Chapelpark Road Ayr KA7 2TZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2013 |
---|---|
Net Worth | £456,397 |
Cash | £222,781 |
Current Liabilities | £657,217 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
10 July 2007 | Delivered on: 17 July 2007 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 |
---|
3 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
21 April 2011 | Director's details changed for Heather Helen Hutton on 21 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page) |
21 April 2011 | Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page) |
21 April 2011 | Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page) |
21 April 2011 | Director's details changed for Andrew Hutton on 21 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page) |
21 April 2011 | Director's details changed for Heather Helen Hutton on 21 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from Scottish Agricultural College Donald Hendrie Building Auchincruive Ayr Ayrshire KA6 5HW Uk on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Scottish Agricultural College Donald Hendrie Building Auchincruive Ayr Ayrshire KA6 5HW Uk on 21 April 2011 (1 page) |
21 April 2011 | Director's details changed for Andrew Hutton on 21 April 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Heather Helen Hutton on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew Hutton on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Heather Helen Hutton on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew Hutton on 24 May 2010 (2 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
13 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
20 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 16 chapelpark road ayr ayrshire KA7 2TZ (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 16 chapelpark road ayr ayrshire KA7 2TZ (1 page) |
4 July 2008 | Nc inc already adjusted 18/06/08 (2 pages) |
4 July 2008 | Ad 18/06/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
4 July 2008 | Ad 18/06/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Nc inc already adjusted 18/06/08 (2 pages) |
4 July 2008 | Resolutions
|
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 64 dalblair road ayr KA7 1UH (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 64 dalblair road ayr KA7 1UH (1 page) |
17 July 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Nc inc already adjusted 01/06/07 (1 page) |
22 June 2007 | Nc inc already adjusted 01/06/07 (1 page) |
22 June 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
22 June 2007 | Resolutions
|
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
24 May 2006 | Incorporation (16 pages) |
24 May 2006 | Incorporation (16 pages) |