Company NameJIM Mair Driver Training Ltd
DirectorsJames Sloan Mair and Neil Mair
Company StatusActive
Company NumberSC321249
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr James Sloan Mair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
High Clews
Mauchline
Ayrshire
KA5 5JX
Scotland
Secretary NameFiona Bryson
NationalityBritish
StatusCurrent
Appointed28 July 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleAdministrator
Correspondence AddressWhiteflat Farm
Catrine
Ayrshire
KA5 6LW
Scotland
Director NameMr Neil Mair
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Whitfield Drive
Heathfield Industrial Estate
Ayr
Ayrshire
KA8 9RX
Scotland
Secretary NameWilma Fraser
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address130 Clark Drive
Irvine
Ayrshire
KA12 0NG
Scotland

Contact

Websitejimmairdrivertraining.co.uk
Telephone01560 327003
Telephone regionMoscow

Location

Registered Address23 Whitfield Drive
Heathfield Industrial Estate
Ayr
Ayrshire
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Mair
100.00%
Ordinary

Financials

Year2014
Net Worth£155,879
Cash£40,428
Current Liabilities£68,946

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

6 November 2018Delivered 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 2018Delivered on: 29 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
31 October 2023Confirmation statement made on 27 October 2023 with updates (5 pages)
17 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 November 2021Second filing of Confirmation Statement dated 13 April 2017 (7 pages)
27 October 2021Director's details changed for Mr Neil Mair on 20 October 2021 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
27 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 100
(3 pages)
27 September 2021Appointment of Mr Neil Mair as a director on 1 September 2021 (2 pages)
15 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
13 January 2021Registered 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 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
15 January 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
9 November 2018Registration of charge SC3212490002, created on 6 November 2018 (6 pages)
8 November 2018Registered 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 2018Registration of charge SC3212490001, created on 25 October 2018 (8 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 01/11/2021
(5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2010Director's details changed for James Mair on 16 April 2010 (2 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for James Mair on 16 April 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
22 January 2009Return made up to 17/04/08; full list of members (3 pages)
22 January 2009Return made up to 17/04/08; full list of members (3 pages)
29 September 2008Appointment terminated secretary wilma fraser (1 page)
29 September 2008Appointment terminated secretary wilma fraser (1 page)
29 September 2008Secretary appointed fiona bryson (2 pages)
29 September 2008Secretary appointed fiona bryson (2 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
7 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)