Kilmarnock
Ayrshire
KA3 1HA
Scotland
Director Name | Mrs Kathleen Ryan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2015(6 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA Scotland |
Secretary Name | Mr Malachy Michael Ryan |
---|---|
Status | Current |
Appointed | 01 May 2015(6 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA Scotland |
Director Name | Mr Euan Strathearn |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2023(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA Scotland |
Director Name | Mrs Teresa White |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hill Crest Avenue Muirend Glasgow G44 3ET Scotland |
Director Name | Mr Alan Ninian White |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 20 Hillcrest Avenue Muirend Glasgow G44 3ET Scotland |
Secretary Name | Mrs Teresa White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hill Crest Avenue Muirend Glasgow G44 3ET Scotland |
Website | alanwhitedesign.com |
---|
Registered Address | 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
100 at £1 | Kathleen Ryan 50.00% Ordinary |
---|---|
100 at £1 | Malachy Ryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,311 |
Cash | £71,192 |
Current Liabilities | £109,060 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
11 December 2023 | Appointment of Mr Euan Strathearn as a director on 11 December 2023 (2 pages) |
---|---|
24 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
16 July 2019 | Termination of appointment of Alan Ninian White as a director on 27 June 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
20 November 2018 | Statement of company's objects (2 pages) |
20 November 2018 | Resolutions
|
20 November 2018 | Sub-division of shares on 14 November 2018 (6 pages) |
14 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
23 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Register inspection address has been changed from 11 Somerset Place Glasgow G3 7JT Scotland to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA (1 page) |
19 October 2015 | Register inspection address has been changed from 11 Somerset Place Glasgow G3 7JT Scotland to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA (1 page) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Secretary's details changed for Mr Malachy Michael Ryan on 30 September 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mr Malachy Michael Ryan on 30 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 14 September 2015 (1 page) |
1 June 2015 | Termination of appointment of Teresa White as a director on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Teresa White as a secretary on 1 May 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Appointment of Mr Malachy Michael Ryan as a secretary on 1 May 2015 (3 pages) |
1 June 2015 | Appointment of Kathleen Ryan as a director on 1 May 2015 (3 pages) |
1 June 2015 | Appointment of Mr Malachy Michael Ryan as a secretary on 1 May 2015 (3 pages) |
1 June 2015 | Appointment of Mr Malachy Michael Ryan as a secretary on 1 May 2015 (3 pages) |
1 June 2015 | Appointment of Kathleen Ryan as a director on 1 May 2015 (3 pages) |
1 June 2015 | Termination of appointment of Teresa White as a director on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Teresa White as a director on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Teresa White as a secretary on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Teresa White as a secretary on 1 May 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Appointment of Kathleen Ryan as a director on 1 May 2015 (3 pages) |
9 November 2014 | Register inspection address has been changed from 231/233 St Vincent St Glasgow G2 5QY Scotland to 11 Somerset Place Glasgow G3 7JT (1 page) |
9 November 2014 | Director's details changed for Malachy Michael Ryan on 9 November 2014 (2 pages) |
9 November 2014 | Director's details changed for Malachy Michael Ryan on 9 November 2014 (2 pages) |
9 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Register inspection address has been changed from 231/233 St Vincent St Glasgow G2 5QY Scotland to 11 Somerset Place Glasgow G3 7JT (1 page) |
9 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Director's details changed for Malachy Michael Ryan on 9 November 2014 (2 pages) |
14 October 2014 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 11 Somerset Place Glasgow G3 7JT on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 11 Somerset Place Glasgow G3 7JT on 14 October 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Appointment of Malachy Michael Ryan as a director (3 pages) |
5 June 2014 | Appointment of Malachy Michael Ryan as a director (3 pages) |
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Register(s) moved to registered office address (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Register(s) moved to registered office address (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages) |
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders
|
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders
|
22 November 2010 | Director's details changed for Mr Alan Ninian White on 14 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Alan Ninian White on 14 October 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Director's details changed for Mrs Theresa White on 14 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Theresa White on 14 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
31 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
14 October 2008 | Incorporation (18 pages) |
14 October 2008 | Incorporation (18 pages) |