Company NameKraigland Properties Ltd
Company StatusActive
Company NumberSC372778
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameMiss Lynnette Sutherland
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameMr Derek Sloan Davie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleMaintenance Co-Ordinator
Country of ResidenceScotland
Correspondence Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameMrs Lian Mhairi Sutherland
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleLettings Consultant
Country of ResidenceScotland
Correspondence Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland

Location

Registered Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Kraigland Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£131,512
Cash£18,385
Current Liabilities£640,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

12 March 2015Delivered on: 18 March 2015
Persons entitled: Lynette Sutherland

Classification: A registered charge
Particulars: 92 bathurst drive, ayr. Title number ayr 74920.
Outstanding
12 March 2015Delivered on: 18 March 2015
Persons entitled: Lynette Sutherland

Classification: A registered charge
Particulars: 26 barbieston road, dalrymple. Ayr 80399.
Outstanding
12 March 2015Delivered on: 18 March 2015
Persons entitled: Lynette Sutherland

Classification: A registered charge
Particulars: 15 miller road, ayr. Ayr 55631.
Outstanding
12 March 2015Delivered 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 2015Delivered on: 18 March 2015
Persons entitled: Lynette Sutherland

Classification: A registered charge
Particulars: 140 strathayr place, ayr. Title number ayr 1341.
Outstanding
1 September 2016Delivered 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 2015Delivered 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 2016Delivered 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 2016Delivered on: 10 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 72 hayhill, ayr. AYR32326.
Outstanding
1 September 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 10 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 92 bathurst drive, ayr. AYR74920.
Outstanding
1 September 2016Delivered 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 2016Delivered on: 10 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 40 kersepark, ayr. AYR65499.
Outstanding
1 September 2016Delivered 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 2016Delivered on: 10 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 65 fenwick avenue, ayr. AYR93396.
Outstanding
19 February 2015Delivered on: 21 February 2015
Persons entitled: Lynette Sutherland

Classification: A registered charge
Particulars: 72 hayhill, ayr. Title number AYR32326.
Outstanding
1 September 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 10 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 15 miller road, ayr. AYR55631.
Outstanding
2 September 2016Delivered on: 10 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 8B monkton road, prestwick. AYR91953.
Outstanding
2 September 2016Delivered 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 2016Delivered on: 10 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 16 larghill lane, ayr. AYR77093.
Outstanding
17 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 15 miller road, ayr. AYR55631.
Outstanding
17 August 2016Delivered on: 24 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 February 2015Delivered on: 21 February 2015
Persons entitled: Lynette Sutherland

Classification: A registered charge
Particulars: 37 gallowhill quadrant, coylton, ayr. Title number AYR54704.
Outstanding
9 July 2015Delivered on: 24 July 2015
Persons entitled: Lynnette Sutherland

Classification: A registered charge
Particulars: 40 kerse park, ayr. AYR65499.
Outstanding
2 April 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 18 March 2015
Persons entitled: Lynette Sutherland

Classification: A registered charge
Particulars: Sixty five fenwickland avenue, ayr. Ayr 93396.
Outstanding
26 January 2015Delivered on: 26 January 2015
Persons entitled: Lynnette Sutherland

Classification: A registered charge
Outstanding

Filing History

23 January 2024Director's details changed for Miss Lynnette Sutherland on 23 January 2024 (2 pages)
30 November 2023Registered 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 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
1 December 2022Satisfaction of charge SC3727780038 in full (1 page)
10 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 August 2022Director's details changed for Mr Stephen Sutherland on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Miss Lynnette Sutherland on 12 August 2022 (2 pages)
10 June 2022Appointment of Mr Derek Sloan Davie as a director on 1 June 2022 (2 pages)
10 June 2022Appointment of Mrs Lian Mhairi Sutherland as a director on 1 June 2022 (2 pages)
11 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 February 2020Director's details changed for Mr Stephen Sutherland on 13 February 2020 (2 pages)
12 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 September 2016Registration of charge SC3727780030, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780035, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780024, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780040, created on 1 September 2016 (8 pages)
10 September 2016Registration of charge SC3727780027, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780025, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780038, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780038, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780030, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780025, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780039, created on 1 September 2016 (8 pages)
10 September 2016Registration of charge SC3727780032, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780026, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780036, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780034, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780023, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780028, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780027, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780033, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780036, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780037, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780035, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780039, created on 1 September 2016 (8 pages)
10 September 2016Registration of charge SC3727780034, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780031, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780033, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780031, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780028, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780040, created on 1 September 2016 (8 pages)
10 September 2016Registration of charge SC3727780029, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780032, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780029, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780024, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780023, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780037, created on 1 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780022, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780026, created on 2 September 2016 (7 pages)
10 September 2016Registration of charge SC3727780022, created on 2 September 2016 (7 pages)
26 August 2016Registration of charge SC3727780021, created on 17 August 2016 (9 pages)
26 August 2016Registration of charge SC3727780021, created on 17 August 2016 (9 pages)
24 August 2016Registration of charge SC3727780020, created on 17 August 2016 (10 pages)
24 August 2016Registration of charge SC3727780020, created on 17 August 2016 (10 pages)
29 June 2016Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Miss Lynnette Sutherland on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Miss Lynnette Sutherland on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages)
20 April 2016Satisfaction of charge SC3727780016 in full (4 pages)
20 April 2016Satisfaction of charge SC3727780016 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780004 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780008 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780009 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780002 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780011 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780010 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780012 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780017 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780001 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780003 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780006 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780014 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780011 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780005 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780008 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780013 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780012 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780009 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780004 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780018 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780006 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780007 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780007 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780019 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780005 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780001 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780018 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780013 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780017 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780019 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780014 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780003 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780002 in full (4 pages)
9 April 2016Satisfaction of charge SC3727780010 in full (4 pages)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Appointment of Miss Lynnette Sutherland as a director on 17 December 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Appointment of Miss Lynnette Sutherland as a director on 17 December 2015 (2 pages)
24 July 2015Registration of charge SC3727780019, created on 9 July 2015 (6 pages)
24 July 2015Registration of charge SC3727780019, created on 9 July 2015 (6 pages)
24 July 2015Registration of charge SC3727780019, created on 9 July 2015 (6 pages)
22 April 2015Registration of charge SC3727780018, created on 2 April 2015 (5 pages)
22 April 2015Registration of charge SC3727780018, created on 2 April 2015 (5 pages)
22 April 2015Registration of charge SC3727780018, created on 2 April 2015 (5 pages)
9 April 2015Registration of charge SC3727780017, created on 7 April 2015 (5 pages)
9 April 2015Registration of charge SC3727780017, created on 7 April 2015 (5 pages)
9 April 2015Registration of charge SC3727780017, created on 7 April 2015 (5 pages)
9 April 2015Registration of charge SC3727780016, created on 30 March 2015 (5 pages)
9 April 2015Registration of charge SC3727780016, created on 30 March 2015 (5 pages)
4 April 2015Registration of charge SC3727780014, created on 30 March 2015 (5 pages)
4 April 2015Registration of charge SC3727780013, created on 30 March 2015 (5 pages)
4 April 2015Registration of charge SC3727780013, created on 30 March 2015 (5 pages)
4 April 2015Registration of charge SC3727780012, created on 30 March 2015 (5 pages)
4 April 2015Registration of charge SC3727780012, created on 30 March 2015 (5 pages)
4 April 2015Registration of charge SC3727780014, created on 30 March 2015 (5 pages)
25 March 2015Registration of charge SC3727780011, created on 19 March 2015 (6 pages)
25 March 2015Registration of charge SC3727780011, created on 19 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780010, created on 11 March 2015 (5 pages)
18 March 2015Registration of charge SC3727780009, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780004, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780006, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780007, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780009, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780005, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780007, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780008, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780010, created on 11 March 2015 (5 pages)
18 March 2015Registration of charge SC3727780005, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780006, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780004, created on 12 March 2015 (6 pages)
18 March 2015Registration of charge SC3727780008, created on 12 March 2015 (6 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
21 February 2015Registration of charge SC3727780003, created on 19 February 2015 (5 pages)
21 February 2015Registration of charge SC3727780002, created on 19 February 2015 (5 pages)
21 February 2015Registration of charge SC3727780002, created on 19 February 2015 (5 pages)
21 February 2015Registration of charge SC3727780003, created on 19 February 2015 (5 pages)
26 January 2015Registration of charge SC3727780001, created on 26 January 2015 (9 pages)
26 January 2015Registration of charge SC3727780001, created on 26 January 2015 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Registered office address changed from 92 Bathurst Drive Ayr Ayrshire KA7 4UE Scotland on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 92 Bathurst Drive Ayr Ayrshire KA7 4UE Scotland on 21 March 2012 (1 page)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)