Ayr
KA7 4RP
Scotland
Director Name | Miss Denise Bradley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maple Grove Fahan Lifford Co. Donegal F93 |
Secretary Name | Defacto Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | Merlin House Mossland Road Glasgow G52 4XZ Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Merlin House Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Darren Galloway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,325 |
Cash | £10,345 |
Current Liabilities | £9,724 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
28 October 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
3 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
23 February 2023 | Director's details changed for Miss Denise Bradley on 22 February 2023 (2 pages) |
22 February 2023 | Director's details changed (2 pages) |
22 February 2023 | Director's details changed for Darren Galloway on 11 April 2016 (2 pages) |
22 February 2023 | Change of details for a person with significant control (2 pages) |
19 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
29 March 2022 | Change of details for Mr Darren Gallowa as a person with significant control on 29 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
27 February 2019 | Director's details changed for Miss Denise Bradley on 13 February 2019 (2 pages) |
15 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 August 2016 | Appointment of Miss Denise Bradley as a director on 11 July 2016 (2 pages) |
24 August 2016 | Appointment of Miss Denise Bradley as a director on 11 July 2016 (2 pages) |
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from The Granary Barclaugh Farm Coylton Ayr KA6 6LU to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from The Granary Barclaugh Farm Coylton Ayr KA6 6LU to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Darren Galloway on 21 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Darren Galloway on 21 January 2016 (2 pages) |
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 February 2010 | Director's details changed for Darren Galloway on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Darren Galloway on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Defacto Fd Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Secretary's details changed for Defacto Fd Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 22 holmston gardens ayr KA7 3AS (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 22 holmston gardens ayr KA7 3AS (1 page) |
17 October 2008 | Director's change of particulars / darren galloway / 17/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / darren galloway / 17/10/2008 (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Incorporation (17 pages) |
14 February 2008 | Incorporation (17 pages) |