Ayr
Ayrshire
K7 2DJ
Secretary Name | Mrs Christina Mary Wallace |
---|---|
Status | Current |
Appointed | 12 June 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Park Circus Ayr KA7 2DJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 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 | John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Park Circus Ayr Ayrshire KA7 2DJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 19 Park Circus Ayr KA7 2DJ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
7 at £1 | Craig Wallace 7.00% Ordinary |
---|---|
7 at £1 | Emily Wallace 7.00% Ordinary |
7 at £1 | Stephen Wallace 7.00% Ordinary |
51 at £1 | John Wallace 51.00% Ordinary |
28 at £1 | Christina Wallace 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,669 |
Cash | £2,192 |
Current Liabilities | £67,798 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 4 days from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (3 pages) |
7 October 2022 | Registered office address changed from 30 Miller Road Ayr KA7 2AY to 19 Park Circus Ayr KA7 2DJ on 7 October 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 July 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
7 July 2022 | Termination of appointment of John Wallace as a secretary on 1 July 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 June 2018 | Notification of Christina Mary Wallace as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Christina Mary Wallace as a secretary on 12 June 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
8 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
15 June 2011 | Appointment of John Wallace as a secretary (3 pages) |
15 June 2011 | Appointment of John Wallace as a secretary (3 pages) |
26 May 2011 | Appointment of John Wallace as a director (3 pages) |
26 May 2011 | Appointment of John Wallace as a director (3 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
18 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 May 2011 | Incorporation (23 pages) |
9 May 2011 | Incorporation (23 pages) |