Ayr
KA7 2HD
Scotland
Director Name | Mr Darren Stapelberg |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Secretary Name | Mr Lee Peach |
---|---|
Status | Current |
Appointed | 20 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Director Name | Mr David Michael Bourdeau Jolly |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Director Name | Mr James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Director Name | Ms Jennifer Marjorie Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Muirhead Of Pitcullo By Dairsie St Andrews Fife KY15 4SF Scotland |
Director Name | Ms Barbara Anne Duncan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhurst 14 The Wynd Dunshalt Fife KY14 7HE Scotland |
Secretary Name | Ms Jennifer Marjorie Brown |
---|---|
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | No 2 Muirhead Of Pitcullo By Dairsie St Andrews Fife KY15 4SF Scotland |
Secretary Name | Ms Barbara Anne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Wynd Dunshalt Cupar Fife KY14 7HE Scotland |
Director Name | Mr James Maddison Morrow |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2021) |
Role | Advertising Category Manager |
Country of Residence | Scotland |
Correspondence Address | 14 The Wynd Dunshalt Cupar Fife KY14 7HE Scotland |
Director Name | Mr Ravinder Singh Bains |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Director Name | Mr Constantine Moraitis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2023) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Registered Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Barbara Anne Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,311 |
Cash | £87,309 |
Current Liabilities | £81,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
7 March 2022 | Delivered on: 15 March 2022 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
---|
3 November 2023 | Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page) |
---|---|
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
4 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 November 2022 | Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages) |
16 November 2022 | Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 September 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
6 August 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
10 June 2022 | Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages) |
6 May 2022 | Previous accounting period shortened from 19 April 2022 to 31 August 2021 (1 page) |
12 April 2022 | Unaudited abridged accounts made up to 19 April 2021 (10 pages) |
7 April 2022 | Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages) |
15 March 2022 | Registration of charge SC3882080001, created on 7 March 2022 (20 pages) |
9 February 2022 | Resolutions
|
9 February 2022 | Memorandum and Articles of Association (11 pages) |
17 January 2022 | Previous accounting period shortened from 31 August 2021 to 19 April 2021 (1 page) |
4 January 2022 | Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page) |
9 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
1 June 2021 | Second filing for the appointment of Mr Darren Stapelberg as a director (6 pages) |
1 June 2021 | Second filing for the appointment of Mr Darren Stapelberg as a director (6 pages) |
21 April 2021 | Registered office address changed from 14 the Wynd Dunshalt Cupar Fife KY14 7HE to 53 Beresford Terrace Ayr KA7 2HD on 21 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Barbara Anne Duncan as a secretary on 20 April 2021 (1 page) |
21 April 2021 | Appointment of Mr Lee Peach as a secretary on 20 April 2021 (2 pages) |
21 April 2021 | Cessation of Barbara Anne Duncan as a person with significant control on 20 April 2021 (1 page) |
21 April 2021 | Director's details changed for Mr Darren Stapelberg on 20 April 2021 (2 pages) |
21 April 2021 | Notification of Balmoral Homecare Ltd as a person with significant control on 20 April 2021 (2 pages) |
21 April 2021 | Appointment of Ms Sharon Mary Roberts as a director on 20 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of James Maddison Morrow as a director on 20 April 2021 (1 page) |
21 April 2021 | Appointment of Mr Darren Stapelberg as a director on 20 April 2021
|
21 April 2021 | Appointment of Mr Ravinder Singh Bains as a director on 20 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Barbara Anne Duncan as a director on 20 April 2021 (1 page) |
21 April 2021 | Current accounting period shortened from 30 November 2021 to 31 August 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 November 2014 | Registered office address changed from 14 the Wynd Dunsualt Cupar Fife KY14 7HE to 14 the Wynd Dunshalt Cupar Fife KY14 7HE on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for James Maddison Morrow on 1 October 2014 (2 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for James Maddison Morrow on 1 October 2014 (2 pages) |
25 November 2014 | Director's details changed for James Maddison Morrow on 1 October 2014 (2 pages) |
25 November 2014 | Registered office address changed from 14 the Wynd Dunsualt Cupar Fife KY14 7HE to 14 the Wynd Dunshalt Cupar Fife KY14 7HE on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
12 June 2014 | Termination of appointment of Jennifer Marjorie Brown as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Jennifer Marjorie Brown as a secretary (2 pages) |
12 June 2014 | Appointment of Barbara Duncan as a secretary (3 pages) |
12 June 2014 | Termination of appointment of Jennifer Brown as a director (2 pages) |
12 June 2014 | Appointment of Barbara Duncan as a secretary (3 pages) |
12 June 2014 | Termination of appointment of Jennifer Brown as a director (2 pages) |
11 June 2014 | Appointment of James Maddison Morrow as a director (3 pages) |
11 June 2014 | Appointment of James Maddison Morrow as a director (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 August 2013 | Registered office address changed from No 2 Muirhead of Pitcullo by Dairsie St Andrews Fife KY15 4SF United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Registered office address changed from No 2 Muirhead of Pitcullo by Dairsie St Andrews Fife KY15 4SF United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Incorporation (24 pages) |
4 November 2010 | Incorporation (24 pages) |