Auchinleck
Ayrshire
KA18 2LL
Scotland
Secretary Name | Robert Kyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Mr William Bain |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Oakbank Drive Cumnock Ayrshire KA18 1BD Scotland |
Secretary Name | Mr William Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Oakbank Drive Cumnock Ayrshire KA18 1BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
21 July 2013 | Delivered on: 6 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 November 2011 | Delivered on: 17 November 2011 Satisfied on: 3 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 beach road troon ayrshire ayr 78697. Fully Satisfied |
13 September 2011 | Delivered on: 22 September 2011 Satisfied on: 6 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 July 2007 | Delivered on: 31 July 2007 Satisfied on: 3 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 beach road, troon, ayrshire-title number AYR78697. Fully Satisfied |
21 June 2007 | Delivered on: 23 June 2007 Satisfied on: 16 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
18 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Robert Arthur Duncan Kyle as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Robert Arthur Duncan Kyle as a person with significant control on 1 April 2017 (2 pages) |
24 July 2017 | Notification of Robert Arthur Duncan Kyle as a person with significant control on 1 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 27 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 July 2016 | Satisfaction of charge SC3039940005 in full (1 page) |
18 July 2016 | Satisfaction of charge SC3039940005 in full (1 page) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Registration of charge 3039940005 (12 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Registration of charge 3039940005 (12 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 September 2011 | Appointment of Robert Kyle as a secretary (3 pages) |
23 September 2011 | Termination of appointment of William Bain as a secretary (2 pages) |
23 September 2011 | Termination of appointment of William Bain as a secretary (2 pages) |
23 September 2011 | Appointment of Robert Kyle as a secretary (3 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
17 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
29 March 2011 | Termination of appointment of William Bain as a director (2 pages) |
29 March 2011 | Termination of appointment of William Bain as a director (2 pages) |
29 March 2011 | Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BQ on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BQ on 29 March 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 January 2009 | Return made up to 14/06/08; full list of members (4 pages) |
30 January 2009 | Return made up to 14/06/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG (1 page) |
31 July 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (16 pages) |
14 June 2006 | Incorporation (16 pages) |