Galston
Ayrshire
KA4 8BZ
Scotland
Director Name | Gary McAvoy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Welder Pipefitter |
Country of Residence | Scotland |
Correspondence Address | 23 Vatersay Place Kilmarnock Ayrshire KA3 2GS Scotland |
Registered Address | Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gary Mcavoy 50.00% Ordinary |
---|---|
1 at £1 | Steven Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126 |
Cash | £2 |
Current Liabilities | £128 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Mr Steven Kelly as a person with significant control on 30 April 2019 (2 pages) |
28 June 2019 | Director's details changed for Steven Kelly on 30 April 2019 (2 pages) |
28 June 2019 | Director's details changed for Gary Mcavoy on 25 October 2017 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Steven Kelly as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Steven Kelly as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gary Mcavoy as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gary Mcavoy as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA30 8SX Scotland on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA30 8SX Scotland on 22 July 2010 (1 page) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|