Troon
Ayrshire
KA10 7AT
Scotland
Secretary Name | Elizabeth Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (closed 04 November 2022) |
Role | Company Director |
Correspondence Address | 10 Dunchattan Grove Troon Ayrshire KA10 7AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Mark Fitzpatrick 75.00% Ordinary |
---|---|
25 at £1 | Elizabeth Fitzpatrick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £842,734 |
Cash | £773,013 |
Current Liabilities | £393,279 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Secretary's details changed for Elizabeth Fitzpatrick on 18 December 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 December 2009 | Director's details changed for Mark Ian Fitzpatrick on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from care of bdo stoy hayward 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
4 March 2008 | Secretary appointed elizabeth fitzpatrick (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Ad 14/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2008 | Resolutions
|
18 January 2008 | Registered office changed on 18/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (17 pages) |