Ayr
KA7 1EN
Scotland
Director Name | William White |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Mrs Dorothy Gibson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Secretary Name | Mr Roger Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendermott Cottage Rothesay Bute PA20 9LA Scotland |
Secretary Name | Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Mr Jamie Owen Robertson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2015) |
Role | Energy Performance Surveyor |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Registered Address | 3 Wellington Square Ayr KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jamie Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £16,971 |
Current Liabilities | £3,994 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
23 February 2021 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 3 Wellington Square Ayr KA7 1EN on 23 February 2021 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 29 August 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
14 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 30 August 2017 (4 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
16 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
16 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 December 2015 | Appointment of Mr Roger Gibson as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jamie Owen Robertson as a director on 7 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jamie Owen Robertson as a director on 7 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Roger Gibson as a director on 1 December 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 September 2015 | Director's details changed for Mr Jamie Owen Robertson on 11 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Jamie Owen Robertson on 11 September 2015 (2 pages) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Jamie Owen Robertson on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Jamie Owen Robertson on 27 May 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 June 2014 | Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Dorothy Gibson as a director (1 page) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Dorothy Gibson as a director (1 page) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD on 20 June 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Mr Jamie Owen Robertson on 1 April 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Jamie Owen Robertson on 1 April 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Jamie Owen Robertson on 1 April 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 November 2010 | Termination of appointment of Roger Gibson as a secretary (1 page) |
17 November 2010 | Termination of appointment of Roger Gibson as a secretary (1 page) |
19 July 2010 | Director's details changed for Dorothy Gibson on 1 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD Scotland on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD Scotland on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for Dorothy Gibson on 1 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Dorothy Gibson on 1 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Jamie Owen Robertson on 1 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Jamie Owen Robertson on 1 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Jamie Owen Robertson on 1 April 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 September 2009 | Return made up to 26/05/09; full list of members (4 pages) |
21 September 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 October 2008 | Director appointed mr jamie owen robertson (1 page) |
13 October 2008 | Director appointed mr jamie owen robertson (1 page) |
15 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
31 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
28 June 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
26 May 2006 | Incorporation (17 pages) |
26 May 2006 | Incorporation (17 pages) |