Company NameNeptune Ayr Limited
DirectorSteven Paul Malcolm
Company StatusActive
Company NumberSC370154
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Paul Malcolm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address712 Edinburgh Road
Glasgow
G33 3PX
Scotland
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCharles Oakley House 125 West Regent Street
Glasgow
G2 2SA
Scotland
Secretary NameChristopher McLean
NationalityBritish
StatusResigned
Appointed31 December 2011(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2012)
RoleCompany Director
Correspondence Address712 Edinburgh Road
Glasgow
G33 3PX
Scotland
Director NameMr Frank Dow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
Secretary NameAnderson Solicitors Llp (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence AddressCharles Oakley House 125 West Regent Street
Glasgow
G2 2SA
Scotland

Location

Registered Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Steven Paul Malcolm
80.00%
Ordinary
20 at £1Frank Dow
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,876
Current Liabilities£2,199,376

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

18 March 2011Delivered on: 23 March 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects being ground on the west side of lochside road ayr ayr 41142.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(19 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(19 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 15 December 2014
Statement of capital on 2014-12-22
  • GBP 100
(15 pages)
22 December 2014Annual return made up to 15 December 2014
Statement of capital on 2014-12-22
  • GBP 100
(15 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 15 December 2013
Statement of capital on 2014-01-03
  • GBP 100
(15 pages)
3 January 2014Annual return made up to 15 December 2013
Statement of capital on 2014-01-03
  • GBP 100
(15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 December 2012 (17 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 December 2012 (17 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
(15 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
(15 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Termination of appointment of Christopher Mclean as a secretary (2 pages)
24 July 2012Termination of appointment of Christopher Mclean as a secretary (2 pages)
24 July 2012Appointment of Mr Frank Dow as a director (3 pages)
24 July 2012Appointment of Mr Frank Dow as a director (3 pages)
15 February 2012Appointment of Christopher Mclean as a secretary (3 pages)
15 February 2012Appointment of Christopher Mclean as a secretary (3 pages)
14 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(4 pages)
12 January 2012Annual return made up to 15 December 2011 (14 pages)
12 January 2012Annual return made up to 15 December 2011 (14 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 February 2011Termination of appointment of Anderson Solicitors Llp as a secretary (2 pages)
2 February 2011Termination of appointment of Anderson Solicitors Llp as a secretary (2 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
20 December 2010Appointment of Mr Steven Paul Malcolm as a director (2 pages)
20 December 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 20 December 2010 (1 page)
20 December 2010Appointment of Mr Steven Paul Malcolm as a director (2 pages)
20 December 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 20 December 2010 (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)