By Barrmill
Beith
Ayrshire
KA15 1HJ
Scotland
Secretary Name | Mr Ryan Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Scaffolding |
Country of Residence | Scotland |
Correspondence Address | 1 Greenhills By Barrmill Beith Ayrshire KA15 1HJ Scotland |
Director Name | Martin Paul Simpson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Scaffolding |
Country of Residence | Scotland |
Correspondence Address | 7 Bruce Terrace Irvine Ayrshire KA12 9JA Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ryan Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142 |
Cash | £4,999 |
Current Liabilities | £12,368 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
21 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
9 January 2019 | Resolutions
|
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Registered office address changed from 1 Greenhills by Barmill Beith Ayrshire KA15 1HJ Scotland on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 1 Greenhills by Barmill Beith Ayrshire KA15 1HJ Scotland on 24 May 2013 (1 page) |
24 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of Martin Simpson as a director (1 page) |
18 October 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of Martin Simpson as a director (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Martin Paul Simpson on 31 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Ryan Cunningham on 31 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Ryan Cunningham on 31 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Martin Paul Simpson on 31 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 7 bruce terrace irvine KA12 9JA (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 7 bruce terrace irvine KA12 9JA (1 page) |
9 October 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Incorporation (13 pages) |