Ayr
Ayrshire
KA7 2NJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kevin Storrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,905 |
Current Liabilities | £15,254 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
10 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 September 2015 | Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 February 2014 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 25 February 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Director's details changed for Kevin Storrie on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Kevin Storrie on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Kevin Storrie on 1 October 2009 (2 pages) |
20 October 2008 | Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
20 October 2008 | Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 October 2008 | Director appointed kevin storrie (2 pages) |
20 October 2008 | Director appointed kevin storrie (2 pages) |
20 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
6 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
6 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
6 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
2 October 2008 | Incorporation (18 pages) |
2 October 2008 | Incorporation (18 pages) |