Prestwick
KA9 2BF
Scotland
Director Name | Greg Colin McKinlay |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Plasterer |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Website | www.approvedplasteringservices.com |
---|
Registered Address | 2 Arran Park Prestwick KA9 2BF Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
100 at £1 | Roderick William Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,705 |
Current Liabilities | £26,245 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
29 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 April 2019 | Change of details for Mr Roderick William Mcdonald as a person with significant control on 12 April 2019 (2 pages) |
11 April 2019 | Registered office address changed from , 71 King Street Kilmarnock, Ayrshire, KA1 1PT, Scotland to 44 Bank Street Kilmarnock KA1 1HA on 11 April 2019 (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 October 2016 | Registered office address changed from , Ayrshire Business Centre Townhead, Kilmaurs, Kilmarnock, East Ayrshire, KA3 2SR to 44 Bank Street Kilmarnock KA1 1HA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 11 January 2012 (14 pages) |
16 February 2012 | Annual return made up to 11 January 2012 (14 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
17 June 2011 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from , 60 Bank Street, Kilmarnock, Ayrshire, KA1 1ER on 17 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
17 June 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (14 pages) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Termination of appointment of Greg Mckinlay as a director (2 pages) |
28 April 2010 | Termination of appointment of Greg Mckinlay as a director (2 pages) |
27 January 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
27 January 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
11 January 2010 | Incorporation
|
11 January 2010 | Incorporation
|