Ayr
Ayrshire
KA7 2QL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 | 04 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 45 Ewenfield Avenue Ayr KA7 2QL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
50 at £1 | Dorothy Ramsay 50.00% Ordinary |
---|---|
50 at £1 | Thomas Ramsay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,351 |
Cash | £8,128 |
Current Liabilities | £3,945 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 45 Ewenfield Avenue Ayr KA7 2QL on 8 April 2021 (1 page) |
27 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
10 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 November 2015 | Partial exemption accounts made up to 30 April 2015 (5 pages) |
29 November 2015 | Partial exemption accounts made up to 30 April 2015 (5 pages) |
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 13 April 2011
|
15 August 2012 | Statement of capital following an allotment of shares on 13 April 2011
|
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
6 May 2011 | Appointment of Thomas Whitecross Ramsaz as a director (3 pages) |
6 May 2011 | Appointment of Thomas Whitecross Ramsaz as a director (3 pages) |
12 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 April 2011 | Incorporation (23 pages) |
4 April 2011 | Incorporation (23 pages) |