Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN Scotland |
Website | www.stratusenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 275800 |
Telephone region | Ardrossan |
Registered Address | Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
19 May 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
2 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
28 December 2022 | Register inspection address has been changed from Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW Scotland to Mill House Shawsmill Hurlford Kilmarnock KA1 5JN (1 page) |
27 December 2022 | Register(s) moved to registered inspection location Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW (1 page) |
17 February 2022 | Registered office address changed from Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN on 17 February 2022 (1 page) |
16 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
3 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 December 2015 | Director's details changed for Mr Ian Patrick Bankier on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Ian Patrick Bankier on 16 December 2015 (2 pages) |
16 December 2015 | Register inspection address has been changed from C/O Ian Bankier 168 Crow Road Glasgow Strathclyde G11 7JS to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW (1 page) |
16 December 2015 | Register inspection address has been changed from C/O Ian Bankier 168 Crow Road Glasgow Strathclyde G11 7JS to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW (1 page) |
16 December 2015 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register(s) moved to registered office address 2 Blythswood Square Glasgow G2 4AD (1 page) |
17 December 2014 | Register(s) moved to registered office address 2 Blythswood Square Glasgow G2 4AD (1 page) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 February 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
14 February 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
2 February 2011 | Annual return made up to 16 December 2010 (14 pages) |
2 February 2011 | Annual return made up to 16 December 2010 (14 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Appointment of Dr James Frederick Pickard as a director (3 pages) |
27 January 2011 | Registered office address changed from 2/2 168 Crow Road Glasgow G11 7JS on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of Dr James Frederick Pickard as a director (3 pages) |
27 January 2011 | Registered office address changed from 2/2 168 Crow Road Glasgow G11 7JS on 27 January 2011 (2 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2008 | Incorporation (18 pages) |
16 December 2008 | Incorporation (18 pages) |