Ayr
Ayrshire
KA7 4PL
Scotland
Secretary Name | Mr Fraser McKay Macintyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambusdoon Drive Ayr Ayrshire KA7 4PL Scotland |
Director Name | Mrs Amanda Macintyre |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brindlestone Cambusdoon Drive Ayr South Ayrshire KA7 4PL Scotland |
Website | www.sprigltd.com |
---|
Registered Address | 130 High Street Ayr KA7 1PR Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Amanda Macintyre 50.00% Ordinary |
---|---|
1 at £1 | Fraser Mckay Macintyre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,411 |
Cash | £730 |
Current Liabilities | £239,367 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
3 November 2009 | Delivered on: 14 November 2009 Persons entitled: Prestwick Investment Trust PLC Classification: Standard security Secured details: £41,600. Particulars: 4 bath place ayr. Outstanding |
---|
29 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
1 August 2023 | Director's details changed for Mr Fraser Mckay Macintyre on 1 August 2023 (2 pages) |
1 August 2023 | Change of details for Mr Fraser Mckay Macintyre as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Secretary's details changed for Mr Fraser Mckay Macintyre on 1 August 2023 (1 page) |
9 May 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
9 May 2023 | Change of details for Mr Fraser Mckay Macintyre as a person with significant control on 22 February 2023 (2 pages) |
9 May 2023 | Cessation of Amanda Macintyre as a person with significant control on 22 February 2023 (1 page) |
2 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
15 June 2022 | Termination of appointment of Amanda Macintyre as a director on 10 June 2022 (1 page) |
28 April 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
23 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
16 September 2019 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 130 High Street Ayr KA7 1PR on 16 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on 4 March 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Amanda Macintyre on 19 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Amanda Macintyre on 19 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from brindlestone, cambusdoon drive ayr south ayrshire KA7 4PL (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from brindlestone, cambusdoon drive ayr south ayrshire KA7 4PL (1 page) |
2 February 2009 | Company name changed fmm properties LIMITED\certificate issued on 03/02/09 (2 pages) |
2 February 2009 | Company name changed fmm properties LIMITED\certificate issued on 03/02/09 (2 pages) |
3 November 2008 | Return made up to 19/04/08; full list of members (3 pages) |
3 November 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |