7 York Street
Ayr
South Ayrshire
KA8 8AN
Scotland
Secretary Name | Russell John West |
---|---|
Status | Current |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 York House 7 York Street Ayr South Ayrshire KA8 8AN Scotland |
Director Name | Miss Margaret Anderson West |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5 York House 7 York Street Ayr South Ayrshire KA8 8AN Scotland |
Director Name | Mrs Lorraine Denise West |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year after company formation) |
Appointment Duration | 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 York Street Ayr KA8 8AN Scotland |
Registered Address | Unit 5 York House 7 York Street Ayr South Ayrshire KA8 8AN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
1 at £1 | Margaret Laidlaw 50.00% Ordinary |
---|---|
1 at £1 | Russell West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,168 |
Cash | £167,274 |
Current Liabilities | £40,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 June 2020 | Change of details for Miss Margaret Anderson Laidlaw as a person with significant control on 29 March 2018 (2 pages) |
18 June 2020 | Director's details changed for Miss Margaret Anderson Laidlaw on 29 March 2018 (2 pages) |
26 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 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) |
14 May 2016 | Secretary's details changed for Russell John West on 23 October 2015 (1 page) |
14 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Secretary's details changed for Russell John West on 23 October 2015 (1 page) |
13 May 2016 | Director's details changed for Mr Russell John West on 23 October 2015 (2 pages) |
13 May 2016 | Director's details changed for Miss Margaret Anderson Laidlaw on 23 October 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr Russell John West on 23 October 2015 (2 pages) |
13 May 2016 | Director's details changed for Miss Margaret Anderson Laidlaw on 23 October 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 May 2014 | Appointment of Miss Margaret Anderson Laidlaw as a director (2 pages) |
1 May 2014 | Appointment of Miss Margaret Anderson Laidlaw as a director (2 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from 7 York Street Ayr KA8 8AN Scotland on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 7 York Street Ayr KA8 8AN Scotland on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of Lorraine West as a director (1 page) |
15 April 2013 | Registered office address changed from 48 Beresford Terrace Ayr KA7 2EP Scotland on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 48 Beresford Terrace Ayr KA7 2EP Scotland on 15 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Lorraine West as a director (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of Mrs Lorraine Denise West as a director (2 pages) |
3 May 2012 | Appointment of Mrs Lorraine Denise West as a director (2 pages) |
13 April 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 April 2012 (1 page) |
22 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
22 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 June 2011 | Director's details changed for Russell John West on 16 June 2011 (3 pages) |
16 June 2011 | Director's details changed for Russell John West on 16 June 2011 (3 pages) |
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|