Ayr
Ayrshire
KA7 4BN
Scotland
Secretary Name | Douglas Ross Maclean |
---|---|
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belleisle Drive Ayr Ayrshire KA7 4BN Scotland |
Director Name | Karen Marie Maclean |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Belleisle Drive Ayr Ayrshire KA7 4BN Scotland |
Website | dkmaviation.co.uk |
---|---|
Telephone | 01292 441684 |
Telephone region | Ayr |
Registered Address | 40 Park Circus Ayr Ayrshire KA7 2DL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Douglas Ross Maclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,476 |
Cash | £108,981 |
Current Liabilities | £18,253 |
Latest Accounts | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 25 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 May |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 6 days from now) |
13 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 29 May 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 25 May 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 29 May 2020 (8 pages) |
25 May 2020 | Total exemption full accounts made up to 29 May 2019 (8 pages) |
21 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
25 February 2020 | Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 29 May 2018 (8 pages) |
23 November 2018 | Total exemption full accounts made up to 29 May 2017 (8 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page) |
4 June 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
25 May 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
28 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
25 August 2017 | Total exemption small company accounts made up to 29 May 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 29 May 2016 (7 pages) |
26 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
26 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
7 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Karen Marie Maclean as a director on 31 October 2014 (1 page) |
3 June 2015 | Termination of appointment of Karen Marie Maclean as a director on 31 October 2014 (1 page) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 June 2014 | Registered office address changed from 3 Belleisle Drive Ayr Ayrshire KA7 4BN on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from 3 Belleisle Drive Ayr Ayrshire KA7 4BN on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|