Darvel
East Ayrshire
KA17 0EB
Scotland
Director Name | Mr Campbell McBride Stewart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bensley Avenue Girdle Toll Irvine KA11 1AH Scotland |
Website | tempmasterltd.co.uk |
---|
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Debra Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,141 |
Cash | £3,989 |
Current Liabilities | £19,624 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Delivered on: 15 March 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 April 2011 | Delivered on: 5 May 2011 Satisfied on: 21 March 2014 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 May 2020 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 15 May 2020 (2 pages) |
---|---|
3 February 2017 | Registered office address changed from 54 West Main Street Darvel East Ayrshire KA17 0AQ to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 3 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 54 West Main Street Darvel East Ayrshire KA17 0AQ to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 3 February 2017 (2 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
26 May 2015 | Registered office address changed from 45 West Main Street Darvel Ayrshire KA17 0EB to 54 West Main Street Darvel East Ayrshire KA17 0AQ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 45 West Main Street Darvel Ayrshire KA17 0EB to 54 West Main Street Darvel East Ayrshire KA17 0AQ on 26 May 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed (2 pages) |
30 January 2015 | Director's details changed for Mrs Debra Jayne Owen on 5 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mrs Debra Jayne Owen on 5 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mrs Debra Jayne Owen on 5 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed (2 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
15 March 2014 | Registration of charge 3914230002 (16 pages) |
15 March 2014 | Registration of charge 3914230002 (16 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 January 2014 | Termination of appointment of Campbell Mcbride Stewart as a director (1 page) |
8 January 2014 | Termination of appointment of Campbell Mcbride Stewart as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Registered office address changed from "Redneuk" 129 East Main Street Darvel East Ayrshire KA17 0JQ on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from "Redneuk" 129 East Main Street Darvel East Ayrshire KA17 0JQ on 26 October 2012 (1 page) |
10 October 2012 | Appointment of Mrs Debra Jayne Owen as a director (2 pages) |
10 October 2012 | Appointment of Mrs Debra Jayne Owen as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Registered office address changed from Waterhead Farm House Muirkirk Cumnock KA18 3NL on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Waterhead Farm House Muirkirk Cumnock KA18 3NL on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Waterhead Farm House Muirkirk Cumnock KA18 3NL on 6 December 2011 (2 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|