Troon
Ayrshire
KA10 6SX
Scotland
Secretary Name | Miss Elizabeth Kirsteen Hoyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Beach Road Troon Ayrshire KA10 6SX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 64 Beach Road Troon Ayrshire KA10 6SX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
1 at £1 | Craig Alan Docherty 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Kirsty Hoyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £9,770 |
Current Liabilities | £25,103 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
19 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
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) |
11 August 2015 | Secretary's details changed for Elizabeth Kirsty Hoyle on 11 August 2015 (1 page) |
11 August 2015 | Secretary's details changed for Elizabeth Kirsty Hoyle on 11 August 2015 (1 page) |
21 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
27 March 2015 | Registered 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 2015 | Secretary's details changed for Elizabeth Kirsty Hoyle on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Craig Alan Docherty on 23 March 2015 (2 pages) |
27 March 2015 | Registered 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 2015 | Director's details changed for Craig Alan Docherty on 23 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Elizabeth Kirsty Hoyle on 27 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 July 2010 | Director's details changed for Craig Alan Docherty on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Craig Alan Docherty on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Craig Alan Docherty on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
25 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 31 the square cumnock KA18 1AT (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 31 the square cumnock KA18 1AT (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (17 pages) |
31 May 2007 | Incorporation (17 pages) |