Dundonald
Ayrshire
KA2 9BE
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit E Olympic Business Park Dundonald Ayrshire KA2 9BE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Year | 2013 |
---|---|
Net Worth | £1,866 |
Cash | £9,352 |
Current Liabilities | £19,374 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
3 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
26 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from 5a Springwell Place Stewarton Kilmarnock Ayrshire KA3 5DD United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Thomas Wallace Baird on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 5a Springwell Place Stewarton Kilmarnock Ayrshire KA3 5DD United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Thomas Wallace Baird on 14 March 2012 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas Wallace Baird on 17 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas Wallace Baird on 17 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed one up too LTD\certificate issued on 23/10/09
|
23 October 2009 | Change of name with request to seek comments from relevant body (3 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed one up too LTD\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Change of name with request to seek comments from relevant body (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
16 September 2009 | Director's change of particulars / thomas baird / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / thomas baird / 16/09/2009 (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
9 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 April 2009 | Director appointed thomas wallace baird (2 pages) |
17 April 2009 | Director appointed thomas wallace baird (2 pages) |
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 June 2008 | Resolutions
|
17 June 2008 | Incorporation (18 pages) |
17 June 2008 | Incorporation (18 pages) |