Mossblown
KA6 5BT
Scotland
Director Name | Mr Gordon Findlay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Ewenfield Avenue Ayr KA7 2QL Scotland |
Secretary Name | Mr Gordon Findlay |
---|---|
Status | Current |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Ewenfield Avenue Ayr KA7 2QL Scotland |
Director Name | Mr Robert Hume |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 9 Allan Drive Catrine KA5 6PE Scotland |
Registered Address | Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock East and Hurlford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gordon Findlay 33.33% Ordinary |
---|---|
1 at £1 | Robert Hume 33.33% Ordinary |
1 at £1 | William Brotherstone 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,754 |
Cash | £83,762 |
Current Liabilities | £488,092 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 September 2019 | Registered office address changed from 19 Ashgrove Road Kilwinning KA13 6NX to Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX on 30 September 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
30 November 2018 | Cessation of Robert Hume as a person with significant control on 28 February 2018 (1 page) |
14 March 2018 | Termination of appointment of Robert Hume as a director on 28 February 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
27 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2010 | Incorporation (25 pages) |
11 November 2010 | Incorporation (25 pages) |