Ayr
Ayrshire
KA6 6GG
Scotland
Secretary Name | Edward Charles Gilmour |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Corton Shaw Ayr Ayrshire KA6 6GG Scotland |
Director Name | Carol Kathleen Gilmour |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 5 Corton Shaw Ayr Ayrshire KA6 6GG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 712354246 |
---|---|
Telephone region | Mobile |
Registered Address | 1 Lindston House Dalmellington Road Ayr KA6 6AL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
30 at £1 | Carol Gilmour 33.33% Ordinary |
---|---|
30 at £1 | Edward Gilmour 33.33% Ordinary |
15 at £1 | Edward Gilmour Jnr 16.67% Ordinary |
15 at £1 | Steven Gilmour 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,762 |
Cash | £90 |
Current Liabilities | £40,186 |
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 | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
2 April 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 May 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
31 January 2019 | Registered office address changed from 5 Corton Shaw Ayr Ayrshire KA6 6GG to 1 Lindston House Dalmellington Road Ayr KA6 6AL on 31 January 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Termination of appointment of Carol Gilmour as a director (1 page) |
16 April 2013 | Termination of appointment of Carol Gilmour as a director (1 page) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Registered office address changed from 34 Newmarket Street Ayr KA7 1LP United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Appointment of Carol Kathleen Gilmour as a director (3 pages) |
4 April 2011 | Appointment of Edward Charles Gilmour as a director (3 pages) |
4 April 2011 | Appointment of Edward Charles Gilmour as a secretary (3 pages) |
4 April 2011 | Registered office address changed from 34 Newmarket Street Ayr KA7 1LP United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 20 March 2011
|
4 April 2011 | Registered office address changed from 34 Newmarket Street Ayr KA7 1LP United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Appointment of Carol Kathleen Gilmour as a director (3 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 20 March 2011
|
4 April 2011 | Appointment of Edward Charles Gilmour as a secretary (3 pages) |
4 April 2011 | Appointment of Edward Charles Gilmour as a director (3 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 March 2011 | Incorporation (23 pages) |
16 March 2011 | Incorporation (23 pages) |