Ayr
South Ayrshire
KA7 1DU
Scotland
Director Name | Mrs Sharandeep Frew |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2024(12 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Queens Terrace Ayr KA7 1DU Scotland |
Director Name | James Frew |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Terrace Ayr KA7 1DU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Kathleen McDonald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Queens Terrace Ayr KA7 1DU Scotland |
Director Name | Miss Amy Elizabeth Fulton Frew |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Terrace Ayr KA7 1DU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 618313 |
---|---|
Telephone region | Ayr |
Registered Address | 9 Queens Terrace Ayr KA7 1DU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
100 at £1 | Kathleen McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,286 |
Cash | £181 |
Current Liabilities | £74,800 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
27 January 2023 | Delivered on: 4 February 2023 Persons entitled: Grosvenor Funding LTD Classification: A registered charge Particulars: Flats a, b, c, d, e and f, 7 charlotte street, ayr; flat 14, 42 racecourse road, ayr; flat 15, 42 racecourse road, ayr; 110 dalmellington road, ayr; 24 mill street, ayr; 9 queens terrace, ayr; 17 dunlop terrace, ayr. For more details please refer to the instrument. Outstanding |
---|---|
25 January 2023 | Delivered on: 2 February 2023 Persons entitled: Grosvenor Funding LTD Classification: A registered charge Outstanding |
9 February 2024 | Satisfaction of charge SC3991650002 in full (4 pages) |
---|---|
9 February 2024 | Satisfaction of charge SC3991650001 in full (4 pages) |
29 January 2024 | Registration of charge SC3991650009, created on 24 January 2024 (15 pages) |
29 January 2024 | Registration of charge SC3991650005, created on 24 January 2024 (15 pages) |
29 January 2024 | Registration of charge SC3991650004, created on 24 January 2024 (15 pages) |
29 January 2024 | Registration of charge SC3991650008, created on 24 January 2024 (15 pages) |
29 January 2024 | Registration of charge SC3991650006, created on 24 January 2024 (15 pages) |
29 January 2024 | Registration of charge SC3991650007, created on 24 January 2024 (15 pages) |
16 January 2024 | Registration of charge SC3991650003, created on 9 January 2024 (15 pages) |
4 January 2024 | Micro company accounts made up to 5 April 2023 (5 pages) |
6 December 2023 | Director's details changed for Mr James Mckenzie Mcdonald Frew on 6 December 2023 (2 pages) |
6 December 2023 | Termination of appointment of Amy Elizabeth Fulton Frew as a director on 5 December 2023 (1 page) |
6 December 2023 | Cessation of Kathleen Mcdonald as a person with significant control on 27 November 2021 (1 page) |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (5 pages) |
6 December 2023 | Notification of James Mckenzie Mcdonald Frew as a person with significant control on 6 December 2023 (2 pages) |
27 June 2023 | Termination of appointment of Kathleen Mcdonald as a director on 21 November 2021 (1 page) |
22 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
4 February 2023 | Registration of charge SC3991650002, created on 27 January 2023 (8 pages) |
2 February 2023 | Registration of charge SC3991650001, created on 25 January 2023 (17 pages) |
20 September 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
11 May 2021 | Change of details for Kathleen Mcdonald as a person with significant control on 10 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
11 May 2021 | Director's details changed for Kathleen Mcdonald on 10 May 2021 (2 pages) |
5 November 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
23 October 2020 | Appointment of Miss Amy Elizabeth Fulton Frew as a director on 14 September 2020 (2 pages) |
8 October 2020 | Appointment of Mr James Mckenzie Mcdonald Frew as a director on 14 September 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
7 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Kathleen Mcdonald as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Kathleen Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
15 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Termination of appointment of James Frew as a director (1 page) |
17 May 2013 | Termination of appointment of James Frew as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 August 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Kathleen Frew on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Kathleen Frew on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Kathleen Frew on 1 August 2011 (2 pages) |
13 June 2011 | Appointment of Kathleen Frew as a director (3 pages) |
13 June 2011 | Appointment of James Frew as a director (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
13 June 2011 | Appointment of James Frew as a director (3 pages) |
13 June 2011 | Appointment of Kathleen Frew as a director (3 pages) |
12 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 May 2011 | Incorporation (23 pages) |
10 May 2011 | Incorporation (23 pages) |