Stevenston
Ayrshire
KA20 3DB
Scotland
Secretary Name | Frank Allan Sweeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Quayside Offices Dock Road Ardrossan KA22 8DA Scotland |
Director Name | Mrs Janet Strang |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Cambuskeith Road Stevenston Ayrshire KA20 4BX Scotland |
Director Name | Ms Mary Kirke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moorpark Road West Stevenston Ayrshire KA20 3HU Scotland |
Director Name | Mrs Brenda Johnstone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired Fundraising Manager |
Country of Residence | Scotland |
Correspondence Address | Hunterslee 9 North Crescent Road Ardrossan Ayrshire KA22 8LY Scotland |
Director Name | Miss Elizabeth Shedden |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LX Scotland |
Director Name | Mrs June Anne Fenelon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Bath Square Ardrossan Ayrshire KA22 8DP Scotland |
Director Name | Ms Jane Louise Hoey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 St. Meddans Street Troon Ayrshire KA10 6JU Scotland |
Director Name | Lynn Lennon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gleneagles Avenue Kilwinning Ayrshire KA13 6RF Scotland |
Director Name | Mr John Steele |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | 104 Eglinton Road Einged Ardrossan Ayrshire KA22 8NN Scotland |
Director Name | Mr William Ronald Richards |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH Scotland |
Director Name | Frank Allan Sweeney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH Scotland |
Director Name | Mr Hugh McLean McGhee |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Regeneration Manager |
Country of Residence | Scotland |
Correspondence Address | 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH Scotland |
Secretary Name | Derek William Hogg |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Helen Neill |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Putyan Avenue Dalry Ayrshire KA24 4AL Scotland |
Director Name | Mr Alistair Ramsay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seton Street Flat 1/R Ardrossan Ayrshire KA22 8JH Scotland |
Director Name | David Lambie |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2013) |
Role | Retired Mp |
Country of Residence | Scotland/United Kingdom |
Correspondence Address | 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH Scotland |
Director Name | Mrs Anna Sarah Greer |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH Scotland |
Director Name | Ms Alison Keith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Grahamston Avenue Glengarnock Ayrshire KA14 3AF Scotland |
Director Name | Ms Lesley Carol Keenan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 06 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Saunterne Road Prestwick Ayrshire KA9 2JQ Scotland |
Director Name | Mr John Kelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 September 2023) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 137c Glasgow Street Ardrossan Ayrshire KA22 8EX Scotland |
Director Name | Mrs Maureen Whitelaw |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Happyhills West Kilbride Ayrshire KA23 9AU Scotland |
Director Name | Mr Donald John Reid |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 April 2024) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gladstone Road Saltcoats Ayrshire KA21 5LD Scotland |
Director Name | Mr Phillip Vann |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 49 Mount Castle Wynd Kilwinning Ayrshire KA13 6DH Scotland |
Website | IP |
---|
Registered Address | Quayside Offices Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £320,946 |
Net Worth | £27,510 |
Cash | £55,570 |
Current Liabilities | £12,199 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
19 June 2014 | Delivered on: 30 June 2014 Persons entitled: Cunninghame Housing Association Limited Classification: A registered charge Outstanding |
---|
26 September 2023 | Termination of appointment of Lesley Carol Keenan as a director on 6 September 2023 (1 page) |
---|---|
26 September 2023 | Termination of appointment of John Kelly as a director on 6 September 2023 (1 page) |
23 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
20 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Lynn Lennon as a director on 16 November 2021 (2 pages) |
8 December 2021 | Accounts for a small company made up to 31 March 2021 (30 pages) |
16 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 April 2021 | Secretary's details changed for Frank Allan Sweeney on 6 February 2018 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
9 December 2020 | Appointment of Ms Jane Louise Hoey as a director on 3 November 2020 (2 pages) |
9 December 2020 | Satisfaction of charge SC3826300001 in full (1 page) |
22 October 2020 | Appointment of Mrs June Anne Fenelon as a director on 9 September 2020 (2 pages) |
22 October 2020 | Appointment of Miss Elizabeth Shedden as a director on 9 September 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mrs Brenda Johnstone as a director on 13 September 2018 (2 pages) |
3 July 2019 | Termination of appointment of Maureen Whitelaw as a director on 17 June 2019 (1 page) |
8 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
7 August 2018 | Termination of appointment of Alistair Ramsay as a director on 9 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Helen Neill as a director on 18 July 2018 (1 page) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of John Steele as a director on 25 January 2018 (1 page) |
2 March 2018 | Registered office address changed from 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH to Quayside Offices Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 2 March 2018 (1 page) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
3 August 2017 | Termination of appointment of Phillip Vann as a director on 1 March 2017 (1 page) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Phillip Vann as a director on 1 March 2017 (1 page) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 December 2016 | Termination of appointment of Alison Keith as a director on 24 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Alison Keith as a director on 24 November 2016 (2 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
2 August 2016 | Director's details changed for Ms Helen Neill on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mrs Janet Strang on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Alistair Ramsay on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Euphemia Schlesiger on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Ms Helen Neill on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr John Steele on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Euphemia Schlesiger on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Alistair Ramsay on 2 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
2 August 2016 | Director's details changed for Mr John Steele on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mrs Janet Strang on 2 August 2016 (2 pages) |
12 April 2016 | Appointment of Phillip Vann as a director on 31 March 2016 (3 pages) |
12 April 2016 | Appointment of Phillip Vann as a director on 31 March 2016 (3 pages) |
4 March 2016 | Appointment of Mr Donald John Reid as a director on 28 January 2016 (3 pages) |
4 March 2016 | Appointment of Mr Donald John Reid as a director on 28 January 2016 (3 pages) |
4 March 2016 | Appointment of Maureen Whitelaw as a director on 28 January 2016 (3 pages) |
4 March 2016 | Appointment of Maureen Whitelaw as a director on 28 January 2016 (3 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 October 2015 | Appointment of John Kelly as a director on 17 September 2015 (3 pages) |
8 October 2015 | Appointment of John Kelly as a director on 17 September 2015 (3 pages) |
2 September 2015 | Appointment of Lesley Keenan as a director on 25 August 2015 (3 pages) |
2 September 2015 | Appointment of Lesley Keenan as a director on 25 August 2015 (3 pages) |
5 August 2015 | Annual return made up to 27 July 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 27 July 2015 no member list (8 pages) |
5 May 2015 | Termination of appointment of William Ronald Richards as a director on 18 January 2015 (2 pages) |
5 May 2015 | Termination of appointment of William Ronald Richards as a director on 18 January 2015 (2 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 October 2014 | Appointment of Alison Keith as a director on 16 October 2014 (3 pages) |
24 October 2014 | Appointment of Alison Keith as a director on 16 October 2014 (3 pages) |
7 August 2014 | Annual return made up to 27 July 2014 no member list (8 pages) |
7 August 2014 | Director's details changed for Mrs Janet Strang on 21 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 27 July 2014 no member list (8 pages) |
7 August 2014 | Director's details changed for Mrs Janet Strang on 21 July 2014 (2 pages) |
30 June 2014 | Registration of charge 3826300001 (13 pages) |
30 June 2014 | Registration of charge 3826300001 (13 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 August 2013 | Annual return made up to 27 July 2013 no member list (9 pages) |
8 August 2013 | Annual return made up to 27 July 2013 no member list (9 pages) |
29 July 2013 | Termination of appointment of Anna Greer as a director (2 pages) |
29 July 2013 | Termination of appointment of Anna Greer as a director (2 pages) |
16 April 2013 | Appointment of Ms Mary Kirke as a director (3 pages) |
16 April 2013 | Appointment of Ms Mary Kirke as a director (3 pages) |
5 February 2013 | Termination of appointment of David Lambie as a director (2 pages) |
5 February 2013 | Termination of appointment of David Lambie as a director (2 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 October 2012 | Appointment of Mrs Janet Strang as a director (3 pages) |
23 October 2012 | Appointment of Mrs Janet Strang as a director (3 pages) |
13 September 2012 | Annual return made up to 27 July 2012 no member list (9 pages) |
13 September 2012 | Annual return made up to 27 July 2012 no member list (9 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
28 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 August 2011 | Annual return made up to 27 July 2011 no member list (9 pages) |
11 August 2011 | Annual return made up to 27 July 2011 no member list (9 pages) |
3 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (5 pages) |
3 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (5 pages) |
10 November 2010 | Termination of appointment of Derek Hogg as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Derek Hogg as a secretary (2 pages) |
3 November 2010 | Appointment of Helen Neill as a director (3 pages) |
3 November 2010 | Appointment of Mrs Anna Sarah Greer as a director (3 pages) |
3 November 2010 | Appointment of Frank Allan Sweeney as a secretary (3 pages) |
3 November 2010 | Appointment of David Lambie as a director (3 pages) |
3 November 2010 | Appointment of Euphemia Schlesiger as a director (3 pages) |
3 November 2010 | Termination of appointment of Hugh Mcghee as a director (2 pages) |
3 November 2010 | Appointment of Alistair Ramsay as a director (3 pages) |
3 November 2010 | Appointment of Euphemia Schlesiger as a director (3 pages) |
3 November 2010 | Termination of appointment of Hugh Mcghee as a director (2 pages) |
3 November 2010 | Termination of appointment of Frank Sweeney as a director (2 pages) |
3 November 2010 | Termination of appointment of Frank Sweeney as a director (2 pages) |
3 November 2010 | Appointment of Frank Allan Sweeney as a secretary (3 pages) |
3 November 2010 | Appointment of Alistair Ramsay as a director (3 pages) |
3 November 2010 | Appointment of David Lambie as a director (3 pages) |
3 November 2010 | Appointment of Mrs Anna Sarah Greer as a director (3 pages) |
3 November 2010 | Appointment of Helen Neill as a director (3 pages) |
27 July 2010 | Incorporation (35 pages) |
27 July 2010 | Incorporation (35 pages) |