Ayr
KA6 6BE
Scotland
Secretary Name | Mr Colin James Strickland |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Premier Building 1 And 2 Mosshill Industrial Estat Ayr KA6 6BE Scotland |
Director Name | Mr David William Strickland |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(10 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Premier Building 1 And 2 Mosshill Industrial Estat Ayr KA6 6BE Scotland |
Website | nextdaycatering.co.uk |
---|---|
Telephone | 0808 1080028 |
Telephone region | Freephone |
Registered Address | Premier Building 1 And 2 Mosshill Industrial Estate Ayr KA6 6BE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David William Strickland 66.67% Ordinary |
---|---|
1 at £1 | Colin James Strickland 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
15 August 2019 | Delivered on: 24 August 2019 Persons entitled: Gc Factoring LTD Classification: A registered charge Particulars: First fixed charge debenture over all assets and book debts - for more details please refer to the instrument. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
---|---|
5 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
20 January 2023 | Satisfaction of charge SC3585060001 in full (1 page) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
11 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
13 October 2021 | Change of details for Mr Colin James Strickland as a person with significant control on 1 May 2019 (2 pages) |
27 May 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
13 January 2021 | Second filing of Confirmation Statement dated 22 April 2020 (13 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
12 May 2020 | Confirmation statement made on 22 April 2020 with updates
|
24 March 2020 | Statement of capital following an allotment of shares on 1 May 2019
|
24 March 2020 | Change of details for Mr David William Strickland as a person with significant control on 1 May 2019 (2 pages) |
3 September 2019 | Appointment of Mr David William Strickland as a director on 1 May 2019 (2 pages) |
24 August 2019 | Registration of charge SC3585060001, created on 15 August 2019 (21 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
30 January 2019 | Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Registered office address changed from Units 1 and 2 Ladykirk Business Park Skye Road Prestwick KA9 2TA to Premier Building 1 and 2 Mosshill Industrial Estate Ayr KA6 6BE on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Units 1 and 2 Ladykirk Business Park Skye Road Prestwick KA9 2TA to Premier Building 1 and 2 Mosshill Industrial Estate Ayr KA6 6BE on 29 January 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 May 2011 | Secretary's details changed for Mr Colin James Strickland on 22 April 2011 (1 page) |
18 May 2011 | Director's details changed for Mr Colin James Strickland on 22 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Colin James Strickland on 22 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Secretary's details changed for Mr Colin James Strickland on 22 April 2011 (1 page) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
22 October 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (13 pages) |
22 October 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (13 pages) |
8 September 2010 | Registered office address changed from 14 Whitfield Drive Ayr South Ayrshire KA8 9RX Scotland on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 14 Whitfield Drive Ayr South Ayrshire KA8 9RX Scotland on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 14 Whitfield Drive Ayr South Ayrshire KA8 9RX Scotland on 8 September 2010 (2 pages) |
22 April 2009 | Incorporation (11 pages) |
22 April 2009 | Incorporation (11 pages) |