Company NameA Better Way Ltd.
DirectorCraig Alan Docherty
Company StatusActive
Company NumberSC324675
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Alan Docherty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address64 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Secretary NameMiss Elizabeth Kirsteen Hoyle
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address64 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

1 at £1Craig Alan Docherty
50.00%
Ordinary
1 at £1Elizabeth Kirsty Hoyle
50.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£9,770
Current Liabilities£25,103

Accounts

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

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
19 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 August 2015Secretary's details changed for Elizabeth Kirsty Hoyle on 11 August 2015 (1 page)
11 August 2015Secretary's details changed for Elizabeth Kirsty Hoyle on 11 August 2015 (1 page)
21 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(4 pages)
21 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(4 pages)
27 March 2015Registered office address changed from 51 Old Rome Drive Kirmarnock Ayrshire KA1 2RU to 64 Beach Road Troon Ayrshire KA10 6SX on 27 March 2015 (1 page)
27 March 2015Secretary's details changed for Elizabeth Kirsty Hoyle on 27 March 2015 (1 page)
27 March 2015Director's details changed for Craig Alan Docherty on 23 March 2015 (2 pages)
27 March 2015Registered office address changed from 51 Old Rome Drive Kirmarnock Ayrshire KA1 2RU to 64 Beach Road Troon Ayrshire KA10 6SX on 27 March 2015 (1 page)
27 March 2015Director's details changed for Craig Alan Docherty on 23 March 2015 (2 pages)
27 March 2015Secretary's details changed for Elizabeth Kirsty Hoyle on 27 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Director's details changed for Craig Alan Docherty on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Craig Alan Docherty on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Craig Alan Docherty on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 August 2009Return made up to 31/05/09; full list of members (3 pages)
25 August 2009Return made up to 31/05/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 31 the square cumnock KA18 1AT (1 page)
28 March 2008Registered office changed on 28/03/2008 from 31 the square cumnock KA18 1AT (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
31 May 2007Incorporation (17 pages)
31 May 2007Incorporation (17 pages)