Irvine
Ayrshire
KA12 8JF
Scotland
Secretary Name | Mark Saunderson |
---|---|
Status | Current |
Appointed | 01 March 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Kyle Road Irvine Ayrshire KA12 8JF Scotland |
Director Name | Mr Mark Saunderson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Warehouse Manager |
Country of Residence | Scotland |
Correspondence Address | 104 Main Street Prestwick KA9 1PA Scotland |
Director Name | Mrs Margaret Morrison Tremble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | 1b Academy Gardens Irvine Ayrshire KA12 8BA Scotland |
Secretary Name | Nicola Marion Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glenbervie Wynd Irvine Ayrshire KA11 4DL Scotland |
Website | www.ayrshirediscountfurniture.co.uk |
---|
Registered Address | 104 Main Street Prestwick KA9 1PA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Margaret Morrison Tremble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,906 |
Current Liabilities | £71,492 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
1 March 2010 | Delivered on: 3 March 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge standard security Secured details: All sums due or to become due. Particulars: Property known as and forming 2 kyle road, irvine industrial estate, irvine, title number AYR19230. Outstanding |
---|
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
---|---|
3 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mrs Nicola Saunderson as a director on 1 May 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 September 2011 | Secretary's details changed for Nicola Marion Tremble on 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Margaret Morrison Tremble on 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Margaret Morrison Tremble on 31 August 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Nicola Marion Tremble on 31 August 2011 (2 pages) |
18 October 2010 | Director's details changed for Margaret Morrison Tremble on 31 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Margaret Morrison Tremble on 31 August 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (10 pages) |
30 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (10 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 March 2009 | Return made up to 31/08/08; full list of members (3 pages) |
13 March 2009 | Return made up to 31/08/08; full list of members (3 pages) |
19 January 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
31 August 2007 | Incorporation (17 pages) |
31 August 2007 | Incorporation (17 pages) |