Cumnock
Ayrshire
KA18 1BL
Scotland
Secretary Name | Robert Thomas Andrew Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Mr Patrick Cavanagh Kane |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Mr Joseph Strachan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
Director Name | Mr William Russell Cowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(8 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 The Square Bank Chambers Cumnock Ayrshire KA18 1AT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 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 Martin John Ross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Director Name | Mr Robert Thomas Andrew Walker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.vehicles4work.com |
---|
Registered Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,556 |
Cash | £8,109 |
Current Liabilities | £30,861 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 May 2019 | Appointment of Mr William Russell Cowan as a director on 1 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
11 February 2019 | Termination of appointment of Robert Thomas Andrew Walker as a director on 23 January 2019 (1 page) |
24 September 2018 | Appointment of Mr Joseph Strachan as a director on 15 August 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 May 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (3 pages) |
19 May 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 August 2016 | Registered office address changed from 45-46 the Square Cumnock KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 45-46 the Square Cumnock KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
24 March 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Termination of appointment of Martin Ross as a director (2 pages) |
20 July 2011 | Termination of appointment of Martin Ross as a director (2 pages) |
30 June 2011 | Appointment of Patrick Kane as a director (3 pages) |
30 June 2011 | Appointment of Patrick Kane as a director (3 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Appointment of Carol Macinnes as a director (4 pages) |
3 August 2010 | Appointment of Martin John Ross as a director (3 pages) |
3 August 2010 | Appointment of Robert Thomas Andrew Walker as a secretary (3 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
3 August 2010 | Appointment of Martin John Ross as a director (3 pages) |
3 August 2010 | Appointment of Carol Macinnes as a director (4 pages) |
3 August 2010 | Appointment of Robert Thomas Andrew Walker as a secretary (3 pages) |
3 August 2010 | Appointment of Robert Thomas Andrew Walker as a director (2 pages) |
3 August 2010 | Appointment of Robert Thomas Andrew Walker as a director (2 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 May 2010 | Incorporation (22 pages) |
4 May 2010 | Incorporation (22 pages) |