Ayr
KA7 1EZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 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 | Hugh Mackie Thomson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wellington Square Ayr KA7 1EZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Wellington Square Ayr KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan Patrick 50.00% Ordinary |
---|---|
1 at £1 | Hugh Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,671 |
Cash | £8,387 |
Current Liabilities | £8,683 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
21 January 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
---|---|
19 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 February 2015 | Termination of appointment of Hugh Mackie Thomson as a director on 1 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Hugh Mackie Thomson as a director on 1 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Hugh Mackie Thomson as a director on 1 January 2015 (1 page) |
10 February 2015 | Company name changed patrick & thomson building services LTD.\certificate issued on 10/02/15
|
10 February 2015 | Company name changed patrick & thomson building services LTD.\certificate issued on 10/02/15
|
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
20 October 2010 | Appointment of Hugh Mackie Thomson as a director (3 pages) |
20 October 2010 | Appointment of Alan Archibald Patrick as a director (3 pages) |
20 October 2010 | Appointment of Alan Archibald Patrick as a director (3 pages) |
20 October 2010 | Appointment of Hugh Mackie Thomson as a director (3 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
8 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 October 2010 | Incorporation (23 pages) |
4 October 2010 | Incorporation (23 pages) |