Alloway
Ayr
KA7 4NW
Scotland
Director Name | Mr Brian David Ramsay Williamson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Greenfield Avenue Ayr Ayrshire KA7 4NW Scotland |
Director Name | Mr Alistair Kevin Williamson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Racecourse Road Ayr Ayrshire KA7 2TD Scotland |
Website | www.ekkoglass.com |
---|---|
Email address | [email protected] |
Telephone | 03334567800 |
Telephone region | Unknown |
Registered Address | 6 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Alistair Kevin Williamson 33.33% Ordinary |
---|---|
34 at £1 | Brian David Ramsay Williamson 33.33% Ordinary |
17 at £1 | Christine Murray 16.67% Ordinary |
17 at £1 | Robin Greer Murray 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,358 |
Cash | £100,234 |
Current Liabilities | £309,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
18 September 2019 | Delivered on: 7 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
7 August 2015 | Delivered on: 19 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 6 alloway place, ayr, KA7 2AA registered in the land register of scotland under title number AYR80904. Outstanding |
13 July 2015 | Delivered on: 3 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 9 September 2013 Satisfied on: 30 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
28 August 2023 | Confirmation statement made on 26 August 2023 with updates (5 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
26 July 2023 | Cessation of Christine Murray as a person with significant control on 26 July 2023 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
29 August 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
15 December 2020 | Notification of Robin Greer Murray as a person with significant control on 9 January 2019 (2 pages) |
15 December 2020 | Notification of Brian David Ramsay Williamson as a person with significant control on 9 January 2019 (2 pages) |
15 December 2020 | Notification of Chritine Murray as a person with significant control on 9 January 2019 (2 pages) |
15 December 2020 | Change of details for Mrs Chritine Murray as a person with significant control on 15 December 2020 (2 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
7 October 2019 | Registration of charge SC3837950004, created on 18 September 2019 (20 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
31 January 2019 | Termination of appointment of Alistair Kevin Williamson as a director on 30 January 2019 (1 page) |
4 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
31 July 2018 | Director's details changed for Mr Brian David Ramsay Williamson on 4 July 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
11 September 2017 | Director's details changed for Mr Alistair Kevin Williamson on 31 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Alistair Kevin Williamson on 31 August 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 August 2015 | Registration of charge SC3837950003, created on 7 August 2015 (4 pages) |
19 August 2015 | Registration of charge SC3837950003, created on 7 August 2015 (4 pages) |
19 August 2015 | Registration of charge SC3837950003, created on 7 August 2015 (4 pages) |
3 August 2015 | Registration of charge SC3837950002, created on 13 July 2015 (9 pages) |
3 August 2015 | Registration of charge SC3837950002, created on 13 July 2015 (9 pages) |
30 July 2015 | Satisfaction of charge SC3837950001 in full (1 page) |
30 July 2015 | Satisfaction of charge SC3837950001 in full (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 August 2014 | Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 28 August 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2013 | Registration of charge 3837950001 (6 pages) |
9 September 2013 | Registration of charge 3837950001 (6 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
18 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
15 September 2011 | Director's details changed for Mr Robin Greer Murray on 22 June 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Robin Greer Murray on 22 June 2011 (2 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|