Dalrymple
KA6 6PL
Scotland
Secretary Name | Mr William Keith Murdoch |
---|---|
Status | Current |
Appointed | 03 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Viaduct View Dalrymple Ayr KA6 6PL Scotland |
Director Name | Stewart Hutton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillhead Coylton KA6 6JR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 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 | Stewart Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillhead Coylton KA6 6JR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Drumgabs Farm Dalrymple Ayrshire KA6 6AW Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Doon Valley |
4.5k at £1 | William Keith Murdoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,641 |
Cash | £49,284 |
Current Liabilities | £49,095 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
23 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Appointment of Mr William Keith Murdoch as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Stewart Hutton as a secretary (1 page) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Stewart Hutton as a secretary (1 page) |
7 July 2011 | Appointment of Mr William Keith Murdoch as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Stewart Hutton as a director (1 page) |
7 July 2011 | Termination of appointment of Stewart Hutton as a director (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Stewart Hutton on 10 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Stewart Hutton on 10 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for William Keith Murdoch on 10 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for William Keith Murdoch on 10 June 2010 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
25 June 2009 | Ad 17/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
25 June 2009 | Director and secretary appointed stewart hutton (2 pages) |
25 June 2009 | Director appointed william keith murdoch (2 pages) |
25 June 2009 | Director and secretary appointed stewart hutton (2 pages) |
25 June 2009 | Ad 17/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
25 June 2009 | Director appointed william keith murdoch (2 pages) |
12 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
10 June 2009 | Incorporation (18 pages) |
10 June 2009 | Incorporation (18 pages) |