Ayr
KA6 6BE
Scotland
Director Name | Mr John Martin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2018(9 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Digital Kitchens & Bathrooms Mosswell Industri Ayr KA6 6BE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Craig McAlister Bryson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Heathfield Road Ayr KA8 9DR Scotland |
Secretary Name | Craig McAlister Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | 19 Heathfield Road Ayr KA8 9DR Scotland |
Registered Address | C/O Digital Kitchens & Bathrooms Mosswell Industrial Estate Ayr KA6 6BE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
3 at £1 | Craig Bryson 75.00% Ordinary |
---|---|
1 at £1 | William Bryson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,356 |
Cash | £5,306 |
Current Liabilities | £19,429 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
---|---|
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 October 2015 | Director's details changed for William Bryson on 1 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from 102 Whatriggs Road Kilmarnock East Ayrshire KA1 3SS to 19 Heathfield Road Ayr KA8 9DR on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 102 Whatriggs Road Kilmarnock East Ayrshire KA1 3SS to 19 Heathfield Road Ayr KA8 9DR on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for William Bryson on 1 October 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
16 December 2009 | Appointment of Craig Mcalister Bryson as a secretary (4 pages) |
16 December 2009 | Current accounting period shortened from 30 September 2010 to 31 January 2010 (3 pages) |
16 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 December 2009 | Registered office address changed from 102 Whatriggs Road Kilmarnock KA1 3SS on 16 December 2009 (3 pages) |
16 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
16 December 2009 | Appointment of William Bryson as a director (4 pages) |
16 December 2009 | Appointment of Craig Mcalister Bryson as a director (4 pages) |
16 December 2009 | Termination of appointment of Peter Trainer as a secretary (3 pages) |
13 October 2009 | Termination of appointment of Peter Trainer as a director (1 page) |
13 October 2009 | Termination of appointment of Susan Mcintosh as a director (1 page) |
13 October 2009 | Termination of appointment of Peter Trainer as a secretary (1 page) |
25 September 2009 | Incorporation (15 pages) |