High Clews
Mauchline
Ayrshire
KA5 5JX
Scotland
Secretary Name | Fiona Bryson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Administrator |
Correspondence Address | Whiteflat Farm Catrine Ayrshire KA5 6LW Scotland |
Director Name | Mr Neil Mair |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX Scotland |
Secretary Name | Wilma Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Clark Drive Irvine Ayrshire KA12 0NG Scotland |
Website | jimmairdrivertraining.co.uk |
---|---|
Telephone | 01560 327003 |
Telephone region | Moscow |
Registered Address | 23 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Mair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,879 |
Cash | £40,428 |
Current Liabilities | £68,946 |
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 | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
6 November 2018 | Delivered on: 9 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 23 whitfield drive, heathfield industrial estate, ayr, KA8 9RX. Outstanding |
---|---|
25 October 2018 | Delivered on: 29 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
31 October 2023 | Confirmation statement made on 27 October 2023 with updates (5 pages) |
17 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 November 2021 | Second filing of Confirmation Statement dated 13 April 2017 (7 pages) |
27 October 2021 | Director's details changed for Mr Neil Mair on 20 October 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
27 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
27 September 2021 | Appointment of Mr Neil Mair as a director on 1 September 2021 (2 pages) |
15 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 January 2021 | Registered office address changed from 23 Whitfield Drive 23 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX Scotland to 23 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX on 13 January 2021 (1 page) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
15 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
9 November 2018 | Registration of charge SC3212490002, created on 6 November 2018 (6 pages) |
8 November 2018 | Registered office address changed from Meiklewood Yard, Glasgow Road Kilmarnock Ayrshire KA3 6AG to 23 Whitfield Drive 23 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX on 8 November 2018 (1 page) |
29 October 2018 | Registration of charge SC3212490001, created on 25 October 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates
|
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 May 2010 | Director's details changed for James Mair on 16 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for James Mair on 16 April 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 January 2009 | Return made up to 17/04/08; full list of members (3 pages) |
22 January 2009 | Return made up to 17/04/08; full list of members (3 pages) |
29 September 2008 | Appointment terminated secretary wilma fraser (1 page) |
29 September 2008 | Appointment terminated secretary wilma fraser (1 page) |
29 September 2008 | Secretary appointed fiona bryson (2 pages) |
29 September 2008 | Secretary appointed fiona bryson (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
7 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
17 April 2007 | Incorporation (17 pages) |
17 April 2007 | Incorporation (17 pages) |