Dalmellington
Ayr
KA6 7TJ
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Mr Aftab Malik |
---|---|
Status | Resigned |
Appointed | 21 February 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 59 High Street Maybole KA19 7AB Scotland |
Telephone | 01292 551768 |
---|---|
Telephone region | Ayr |
Registered Address | 62 Merrick Drive Dalmellington Ayr KA6 7TJ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Doon Valley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,550 |
Current Liabilities | £94,561 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
23 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 December 2022 | Registered office address changed from 62 Merrick Drive Dalmellington Ayr Ayrshire KA6 5JD to 62 Merrick Drive Dalmellington Ayr KA6 7TJ on 22 December 2022 (1 page) |
14 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 September 2020 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Registered office address changed from 59 High Street Maybole Maybole KA19 7AB Scotland on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 59 High Street Maybole Maybole KA19 7AB Scotland on 17 May 2011 (1 page) |
9 May 2011 | Company name changed nisa nicedays store LTD\certificate issued on 09/05/11
|
9 May 2011 | Company name changed nisa nicedays store LTD\certificate issued on 09/05/11
|
9 May 2011 | Company name changed nisa store LTD\certificate issued on 09/05/11
|
9 May 2011 | Company name changed nisa store LTD\certificate issued on 09/05/11
|
1 April 2011 | Termination of appointment of Aftab Malik as a secretary (1 page) |
1 April 2011 | Termination of appointment of Aftab Malik as a secretary (1 page) |
21 March 2011 | Director's details changed for Mr Mohammed Hafeez on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Mohammed Hafeez on 21 March 2011 (2 pages) |
9 March 2011 | Appointment of Mr Aftab Malik as a secretary (1 page) |
9 March 2011 | Appointment of Mr Aftab Malik as a secretary (1 page) |
9 March 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
9 March 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
21 February 2011 | Appointment of Mr Mohammed Hafeez as a director (2 pages) |
21 February 2011 | Appointment of Mr Mohammed Hafeez as a director (2 pages) |
11 January 2011 | Incorporation (20 pages) |
11 January 2011 | Incorporation (20 pages) |