Cunninghamhead
Kilmarnock
Ayrshire
KA3 2NY
Scotland
Secretary Name | Mrs Sandra Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossroads Cottage Cunninghamhead Kilmarnock Ayrshire KA3 2NY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(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 | 26 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | aspectsurveys.com |
---|---|
Email address | [email protected] |
Telephone | 01294 313399 |
Telephone region | Ardrossan |
Registered Address | Thornhouse Business Centre Ballot Road Irvine Ayrshire KA12 0HW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon James Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,316,192 |
Cash | £830,321 |
Current Liabilities | £265,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 March 2012 | Delivered on: 27 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat known as mv vigilance 71457. Outstanding |
---|---|
17 February 2010 | Delivered on: 20 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 November 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 November 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
21 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Mrs Sandra Campbell on 1 October 2009 (1 page) |
28 March 2011 | Secretary's details changed for Mrs Sandra Campbell on 1 October 2009 (1 page) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Mrs Sandra Campbell on 1 October 2009 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Director's details changed for Gordon James Campbell on 1 October 2009 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Director's details changed for Gordon James Campbell on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gordon James Campbell on 1 October 2009 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2009 | Director appointed gordon james campbell (2 pages) |
2 June 2009 | Secretary appointed sandra campbell (2 pages) |
2 June 2009 | Director appointed gordon james campbell (2 pages) |
2 June 2009 | Secretary appointed sandra campbell (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
2 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
26 March 2009 | Incorporation (18 pages) |
26 March 2009 | Incorporation (18 pages) |