42, Carrick Road
Ayr
Ayrshire
KA7 2RB
Scotland
Director Name | Mr Paul Edmund Silk |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gatacre Street Lower Gornall West Midlands DY3 2NZ |
Director Name | Warren Mark Sunderland |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bishopsgate Wellknowe Avenue Glasgow Scotland |
Director Name | Kevin Minhua Fan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 12/F, Blk T12, One Beacon Hill, 1 Beacon Hill Road Kowloon Tong Foreign Hong Kong |
Director Name | Mr Brian Nicol Mair |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Green Lane Cardrona Peebles Peeblesshire EH45 9LJ Scotland |
Secretary Name | Mr Paul Edmund Silk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gatacre Street Lower Gornall West Midlands DY3 2NZ |
Director Name | Shakespeares Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Secretary Name | Shakespeares Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Website | bbc.co.uk |
---|
Registered Address | Inverlea Carrick Road Ayr KA7 2RB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Kevin Minhua Fan 60.00% Ordinary |
---|---|
10 at £1 | Brian Nicol Mair 10.00% Ordinary |
10 at £1 | Douglas Jamieson Bryson 10.00% Ordinary |
10 at £1 | Paul Edmund Silk 10.00% Ordinary |
10 at £1 | Warren Mark Sunderland 10.00% Ordinary |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
1 June 2020 | Accounts for a small company made up to 31 March 2020 (5 pages) |
---|---|
30 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 June 2016 | Director's details changed for Warren Mark Sunderland on 1 January 2016 (2 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Warren Mark Sunderland on 1 January 2016 (2 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (10 pages) |
9 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Auditor's resignation (1 page) |
21 February 2012 | Auditor's resignation (1 page) |
25 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
3 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Director's details changed for Brian Nicol Mair on 24 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Kevin Minhua Fan on 24 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Kevin Minhua Fan on 24 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Warren Mark Sunderland on 24 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Warren Mark Sunderland on 24 May 2010 (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Director's details changed for Brian Nicol Mair on 24 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Douglas Jamieson Bryson on 24 May 2010 (2 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Douglas Jamieson Bryson on 24 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
28 May 2009 | Director's change of particulars / kevin fan / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / douglas bryson / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / kevin fan / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / douglas bryson / 27/05/2009 (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
13 June 2007 | Ad 29/05/07-01/06/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Accounting reference date shortened from 31/05/08 to 30/03/08 (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Ad 29/05/07-01/06/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Accounting reference date shortened from 31/05/08 to 30/03/08 (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Incorporation (20 pages) |
24 May 2007 | Incorporation (20 pages) |