Dalmellington
Ayr
KA6 7QE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr John George McCreath |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 14 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank House Lugar Street Cumnock KA18 1AB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Craigmalloch Cottage Loch Doon Dalmellington Ayr KA6 7QE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Doon Valley |
1 at £1 | John Mccreath 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
16 February 2020 | Registered office address changed from Millbank House Lugar Street Cumnock KA18 1AB Scotland to Craigmalloch Cottage Loch Doon Dalmellington Ayr KA6 7QE on 16 February 2020 (1 page) |
22 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 December 2019 | Appointment of Miiss Caitlin Ann Mccreath as a director on 14 December 2019 (2 pages) |
14 December 2019 | Notification of Caitlin Ann Mccreath as a person with significant control on 14 December 2019 (2 pages) |
14 December 2019 | Cessation of John George Mccreath as a person with significant control on 14 December 2019 (1 page) |
14 December 2019 | Termination of appointment of John George Mccreath as a director on 14 December 2019 (1 page) |
28 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 April 2019 | Registered office address changed from Trustcare Business Centre Eclipse House Lugar Industrial Estate Cumnock KA18 3JH to Millbank House Lugar Street Cumnock KA18 1AB on 28 April 2019 (1 page) |
22 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
26 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
8 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
21 November 2010 | Appointment of Mr John George Mccreath as a director (2 pages) |
21 November 2010 | Appointment of Mr John George Mccreath as a director (2 pages) |
6 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 April 2010 | Incorporation (22 pages) |
28 April 2010 | Incorporation (22 pages) |