Ayr
Ayrshire
KA7 3LZ
Scotland
Secretary Name | Ms Nichawadee Laing |
---|---|
Nationality | Thai |
Status | Current |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Rowan Crescent Ayr Ayrshire KA7 3LZ Scotland |
Director Name | Mr Bradley Laing |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Rowan Crescent Ayr Ayrshire KA7 3LZ Scotland |
Director Name | Mr Bradley Laing |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Telecoms Services Manager |
Country of Residence | Scotland |
Correspondence Address | 223 Oldwood Place Livingston West Lothian EH54 6XB Scotland |
Registered Address | 78 Rowan Crescent Ayr Ayrshire KA7 3LZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Year | 2013 |
---|---|
Net Worth | £5 |
Cash | £1,646 |
Current Liabilities | £6,630 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
21 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
20 February 2023 | Registered office address changed from 4th Floor 115 George Street Edinburgh Midlothian EH2 4JN to 78 Rowan Crescent Ayr Ayrshire KA7 3LZ on 20 February 2023 (1 page) |
20 February 2023 | Secretary's details changed for Ms Nichawadee Laing on 20 February 2023 (1 page) |
20 February 2023 | Director's details changed for Ms Nichawadee Laing on 20 February 2023 (2 pages) |
20 February 2023 | Director's details changed for Mr Bradley Laing on 20 February 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with updates (5 pages) |
18 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 November 2011 | Annual return made up to 17 November 2011 (5 pages) |
22 November 2011 | Annual return made up to 17 November 2011 (5 pages) |
22 September 2011 | Secretary's details changed for Ms Nichawadee Sansuphan on 22 June 2010 (1 page) |
22 September 2011 | Secretary's details changed for Ms Nichawadee Sansuphan on 22 June 2010 (1 page) |
22 September 2011 | Director's details changed for Ms Nichawadee Sansuphan on 22 June 2010 (2 pages) |
22 September 2011 | Director's details changed for Ms Nichawadee Sansuphan on 22 June 2010 (2 pages) |
26 July 2011 | Registered office address changed from 223 Oldwood Place, Livingston West Lothian EH54 6XB Scotland on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 223 Oldwood Place, Livingston West Lothian EH54 6XB Scotland on 26 July 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 March 2010 | Appointment of Mr Bradley Laing as a director (2 pages) |
12 March 2010 | Appointment of Mr Bradley Laing as a director (2 pages) |
25 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Appointment terminated director bradley laing (1 page) |
3 August 2009 | Appointment terminated director bradley laing (1 page) |
17 November 2008 | Incorporation (11 pages) |
17 November 2008 | Incorporation (11 pages) |