Doonfoot
Ayr
KA7 4HZ
Scotland
Director Name | Dr Ann Louise McMahon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 43 Doonview Gardens Doonfoot Ayr Ayrshire KA7 4HZ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | 43 Doonview Gardens Doonfoot Ayr KA7 4HZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Fransen Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,906,494 |
Cash | £471,618 |
Current Liabilities | £3,157 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (14 pages) |
10 May 2016 | Previous accounting period extended from 25 March 2016 to 5 April 2016 (3 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 January 2016 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 25 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 25 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Dr Ann Louise Mcmahon on 16 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Geoffrey Clifford on 16 March 2010 (2 pages) |
16 January 2010 | Full accounts made up to 25 March 2009 (12 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
25 January 2009 | Accounting reference date shortened from 31/03/2009 to 25/03/2009 (1 page) |
29 October 2008 | Particulars of contract relating to shares (2 pages) |
29 October 2008 | Gbp nc 100/30000\16/07/08 (1 page) |
29 October 2008 | Ad 02/09/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages) |
29 October 2008 | Resolutions
|
10 October 2008 | Appointment terminated director iain henderson hutcheson (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, whitehall house 33 yeaman shore, dundee, DD1 4BJ (1 page) |
25 September 2008 | Memorandum and Articles of Association (6 pages) |
19 September 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
19 September 2008 | Director appointed david geoffrey clifford (1 page) |
19 September 2008 | Director appointed dr ann louise mcmahon (1 page) |
10 July 2008 | Company name changed castlelaw (no.732) LIMITED\certificate issued on 15/07/08 (2 pages) |
4 March 2008 | Incorporation (17 pages) |