Ayr
Ayrshire
KA7 2AX
Scotland
Director Name | Miss Lynnette Sutherland |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Miller Road Ayr Ayrshire KA7 2AX Scotland |
Director Name | Mr Derek Sloan Davie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Maintenance Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 15 Miller Road Ayr Ayrshire KA7 2AX Scotland |
Director Name | Mrs Lian Mhairi Sutherland |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lettings Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Miller Road Ayr Ayrshire KA7 2AX Scotland |
Registered Address | 15 Miller Road Ayr Ayrshire KA7 2AX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Kraigland Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,512 |
Cash | £18,385 |
Current Liabilities | £640,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: 92 bathurst drive, ayr. Title number ayr 74920. Outstanding |
---|---|
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: 26 barbieston road, dalrymple. Ayr 80399. Outstanding |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: 15 miller road, ayr. Ayr 55631. Outstanding |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lynnette Sutherland Classification: A registered charge Particulars: Forty six low raod, ayr. Title number ayr 5766. Outstanding |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: 140 strathayr place, ayr. Title number ayr 1341. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: First floor house flat a, 35/37 sandgate, ayr. AYR86481. Outstanding |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Two flats on the second floor of the tenement 190, 192 and 194 high street, ayr. Title number ayr 89712. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 46 low road, ayr being the southmost house on the ground floor of the block 46 to 50 (even numbers) AYR5766. Please see instrument for further details. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 72 hayhill, ayr. AYR32326. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 26 barbieston road, dalrymple, ayr otherwise known as 24B, 24C, 24D, 24E and 24F barbieston road. AYR80399. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: First floor house flat b, 35/37 sandgate, ayr. AYR86186. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Second floor house flat c, 35/37 sandgate, ayr. AYR86187. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 92 bathurst drive, ayr. AYR74920. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Second floor house flat d, 35/37 sandgate, ayr. AYR86188. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 40 kersepark, ayr. AYR65499. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Two flats on the second floor of the tenement 190, 192 and 194 high street, ayr. AYR89712. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 65 fenwick avenue, ayr. AYR93396. Outstanding |
19 February 2015 | Delivered on: 21 February 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: 72 hayhill, ayr. Title number AYR32326. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Third floor house flat e, 35/37 sandgate, ayr. AYR86480. Outstanding |
1 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 140 strathayr place, ayr. Being the westmost house on the ground floor of the tenement 140 to 146 strathayr place. AYR1341. Outstanding |
2 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 6, 8, 10, 14 and 16 york street, ayr and 7 york street lane, ayr. AYR2922. Outstanding |
2 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 11 camphill place, ayr. Together with parking space pertaining therto. AYR6340. Outstanding |
2 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 15 miller road, ayr. AYR55631. Outstanding |
2 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 8B monkton road, prestwick. AYR91953. Outstanding |
2 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 37 gallowhill quadrant, coylton, ayr. Being the righthand house on the first floor of the tenement 35, 37, 39 and 41 gallowhill quadrant - AYR54704. Outstanding |
2 September 2016 | Delivered on: 10 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 16 larghill lane, ayr. AYR77093. Outstanding |
17 August 2016 | Delivered on: 26 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 15 miller road, ayr. AYR55631. Outstanding |
17 August 2016 | Delivered on: 24 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 February 2015 | Delivered on: 21 February 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: 37 gallowhill quadrant, coylton, ayr. Title number AYR54704. Outstanding |
9 July 2015 | Delivered on: 24 July 2015 Persons entitled: Lynnette Sutherland Classification: A registered charge Particulars: 40 kerse park, ayr. AYR65499. Outstanding |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Subjects knmown as and forming 11 camphill placy, ayr. AYR6340. Outstanding |
7 April 2015 | Delivered on: 9 April 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Flat e, 35/37 sandgate, ayr. Title number AYR86480. Outstanding |
30 March 2015 | Delivered on: 9 April 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Flat b, 35/37 sandgate, ayr. Title number AYR86186. Outstanding |
30 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Flat d, 35/37 sandgate, ayr. Title number ayr 86188. Outstanding |
30 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Flat a, 35/37 sandgate, ayr. Title number AYR86481. Outstanding |
30 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Flat c, 35/37 sandgate, ayr. Title number ayr 86187. Outstanding |
19 March 2015 | Delivered on: 25 March 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Eight b monkton road, prestwick. Title number ayr 91953. Outstanding |
11 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lynette Sutherland Classification: A registered charge Particulars: Sixty five fenwickland avenue, ayr. Ayr 93396. Outstanding |
26 January 2015 | Delivered on: 26 January 2015 Persons entitled: Lynnette Sutherland Classification: A registered charge Outstanding |
23 January 2024 | Director's details changed for Miss Lynnette Sutherland on 23 January 2024 (2 pages) |
---|---|
30 November 2023 | Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 15 Miller Road Ayr Ayrshire KA7 2AX on 30 November 2023 (1 page) |
10 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
1 December 2022 | Satisfaction of charge SC3727780038 in full (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 August 2022 | Director's details changed for Mr Stephen Sutherland on 12 August 2022 (2 pages) |
12 August 2022 | Director's details changed for Miss Lynnette Sutherland on 12 August 2022 (2 pages) |
10 June 2022 | Appointment of Mr Derek Sloan Davie as a director on 1 June 2022 (2 pages) |
10 June 2022 | Appointment of Mrs Lian Mhairi Sutherland as a director on 1 June 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 February 2020 | Director's details changed for Mr Stephen Sutherland on 13 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780030, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780035, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780024, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780040, created on 1 September 2016 (8 pages) |
10 September 2016 | Registration of charge SC3727780027, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780025, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780038, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780038, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780030, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780025, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780039, created on 1 September 2016 (8 pages) |
10 September 2016 | Registration of charge SC3727780032, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780026, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780036, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780034, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780023, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780028, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780027, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780033, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780036, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780037, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780035, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780039, created on 1 September 2016 (8 pages) |
10 September 2016 | Registration of charge SC3727780034, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780031, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780033, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780031, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780028, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780040, created on 1 September 2016 (8 pages) |
10 September 2016 | Registration of charge SC3727780029, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780032, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780029, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780024, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780023, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780037, created on 1 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780022, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780026, created on 2 September 2016 (7 pages) |
10 September 2016 | Registration of charge SC3727780022, created on 2 September 2016 (7 pages) |
26 August 2016 | Registration of charge SC3727780021, created on 17 August 2016 (9 pages) |
26 August 2016 | Registration of charge SC3727780021, created on 17 August 2016 (9 pages) |
24 August 2016 | Registration of charge SC3727780020, created on 17 August 2016 (10 pages) |
24 August 2016 | Registration of charge SC3727780020, created on 17 August 2016 (10 pages) |
29 June 2016 | Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Miss Lynnette Sutherland on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Miss Lynnette Sutherland on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages) |
20 April 2016 | Satisfaction of charge SC3727780016 in full (4 pages) |
20 April 2016 | Satisfaction of charge SC3727780016 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780004 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780008 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780009 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780002 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780011 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780010 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780012 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780017 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780001 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780003 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780006 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780014 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780011 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780005 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780008 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780013 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780012 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780009 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780004 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780018 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780006 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780007 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780007 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780019 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780005 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780001 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780018 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780013 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780017 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780019 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780014 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780003 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780002 in full (4 pages) |
9 April 2016 | Satisfaction of charge SC3727780010 in full (4 pages) |
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Appointment of Miss Lynnette Sutherland as a director on 17 December 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Appointment of Miss Lynnette Sutherland as a director on 17 December 2015 (2 pages) |
24 July 2015 | Registration of charge SC3727780019, created on 9 July 2015 (6 pages) |
24 July 2015 | Registration of charge SC3727780019, created on 9 July 2015 (6 pages) |
24 July 2015 | Registration of charge SC3727780019, created on 9 July 2015 (6 pages) |
22 April 2015 | Registration of charge SC3727780018, created on 2 April 2015 (5 pages) |
22 April 2015 | Registration of charge SC3727780018, created on 2 April 2015 (5 pages) |
22 April 2015 | Registration of charge SC3727780018, created on 2 April 2015 (5 pages) |
9 April 2015 | Registration of charge SC3727780017, created on 7 April 2015 (5 pages) |
9 April 2015 | Registration of charge SC3727780017, created on 7 April 2015 (5 pages) |
9 April 2015 | Registration of charge SC3727780017, created on 7 April 2015 (5 pages) |
9 April 2015 | Registration of charge SC3727780016, created on 30 March 2015 (5 pages) |
9 April 2015 | Registration of charge SC3727780016, created on 30 March 2015 (5 pages) |
4 April 2015 | Registration of charge SC3727780014, created on 30 March 2015 (5 pages) |
4 April 2015 | Registration of charge SC3727780013, created on 30 March 2015 (5 pages) |
4 April 2015 | Registration of charge SC3727780013, created on 30 March 2015 (5 pages) |
4 April 2015 | Registration of charge SC3727780012, created on 30 March 2015 (5 pages) |
4 April 2015 | Registration of charge SC3727780012, created on 30 March 2015 (5 pages) |
4 April 2015 | Registration of charge SC3727780014, created on 30 March 2015 (5 pages) |
25 March 2015 | Registration of charge SC3727780011, created on 19 March 2015 (6 pages) |
25 March 2015 | Registration of charge SC3727780011, created on 19 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780010, created on 11 March 2015 (5 pages) |
18 March 2015 | Registration of charge SC3727780009, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780004, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780006, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780007, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780009, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780005, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780007, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780008, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780010, created on 11 March 2015 (5 pages) |
18 March 2015 | Registration of charge SC3727780005, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780006, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780004, created on 12 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC3727780008, created on 12 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 February 2015 | Registration of charge SC3727780003, created on 19 February 2015 (5 pages) |
21 February 2015 | Registration of charge SC3727780002, created on 19 February 2015 (5 pages) |
21 February 2015 | Registration of charge SC3727780002, created on 19 February 2015 (5 pages) |
21 February 2015 | Registration of charge SC3727780003, created on 19 February 2015 (5 pages) |
26 January 2015 | Registration of charge SC3727780001, created on 26 January 2015 (9 pages) |
26 January 2015 | Registration of charge SC3727780001, created on 26 January 2015 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Registered office address changed from 92 Bathurst Drive Ayr Ayrshire KA7 4UE Scotland on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 92 Bathurst Drive Ayr Ayrshire KA7 4UE Scotland on 21 March 2012 (1 page) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|