Ayr
KA7 1JT
Scotland
Director Name | Mr Kenneth McComb Harkness |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Springfield Court Glasgow G1 3DQ Scotland |
Secretary Name | Mrs Lynn Miller |
---|---|
Status | Resigned |
Appointed | 01 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 October 2019) |
Role | Company Director |
Correspondence Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
Registered Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
38 at £1 | Colin Miller 38.00% Ordinary |
---|---|
37 at £1 | Lynne Miller 37.00% Ordinary |
25 at £1 | Aileen Miller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,082 |
Cash | £253 |
Current Liabilities | £32,250 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 October 2014 | Secretary's details changed for Mrs Lynn Miller on 28 March 2014 (1 page) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 February 2014 | Registered office address changed from C/O Kenneth M Harkness Ca Flat 0-2 17 St. Helens Gardens Glasgow G41 3DG Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Kenneth M Harkness Ca Flat 0-2 17 St. Helens Gardens Glasgow G41 3DG Scotland on 6 February 2014 (1 page) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 November 2012 | Registered office address changed from 26 Springfield Court Glasgow G1 3DQ Scotland on 12 November 2012 (1 page) |
12 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Appointment of Mrs Lynn Miller as a secretary (2 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 May 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
1 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Appointment of Mr Colin Miller as a director (2 pages) |
26 April 2011 | Termination of appointment of Kenneth Harkness as a director (1 page) |
31 January 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
28 September 2010 | Incorporation
|