Largs Road
Kilbirnie
Ayrshire
KA25 6AW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | W.G. Dickson & Co Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Chesney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,964 |
Cash | £38,689 |
Current Liabilities | £29,447 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
---|---|
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 February 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
7 February 2011 | Termination of appointment of W.G. Dickson & Co Ltd. as a secretary (1 page) |
7 February 2011 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN United Kingdom on 7 February 2011 (1 page) |
20 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Appointment of Alan Mclaughlin Chesney as a director (3 pages) |
28 November 2009 | Appointment of W.G. Dickson & Co Ltd. as a secretary (3 pages) |
13 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 November 2009 | Incorporation (22 pages) |