Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Secretary Name | Mrs Anne Taylor Russell |
---|---|
Status | Current |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Barochan House Barochan Estate Chapel Road Houston PA6 7AZ Scotland |
Registered Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,831 |
Cash | £348 |
Current Liabilities | £180 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
23 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
1 February 2024 | Change of details for Mr Andrew Russell as a person with significant control on 1 February 2024 (2 pages) |
30 January 2024 | Director's details changed for Mr Andrew Russell on 19 January 2024 (2 pages) |
12 May 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 September 2022 | Registered office address changed from Unit 4 22 Churchill Tower South Harbour Street Ayr Ayrshire KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 30 September 2022 (1 page) |
14 June 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
4 February 2021 | Registered office address changed from Barochan House Barochan Estate Chapel Road Houston PA6 7AZ to Unit 4 22 Churchill Tower South Harbour Street Ayr Ayrshire KA7 1JT on 4 February 2021 (1 page) |
27 August 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
22 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
10 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Incorporation (23 pages) |
16 February 2011 | Incorporation (23 pages) |