Ayr
South Ayrshire
KA7 2AA
Scotland
Secretary Name | James Joseph McManus |
---|---|
Status | Closed |
Appointed | 26 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 March 2022) |
Role | Company Director |
Correspondence Address | 16a Alloway Place Ayr South Ayrshire KA7 2AA Scotland |
Director Name | Mr Kenneth Richard Thompson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Alloway Place Ayr South Ayrshire KA7 2AA Scotland |
Director Name | Mr James Joesph McManus |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Alloway Place Ayr South Ayrshire KA7 2AA Scotland |
Secretary Name | Mr Kenneth Richard Thompson |
---|---|
Status | Resigned |
Appointed | 21 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 16a Alloway Place Ayr South Ayrshire KA7 2AA Scotland |
Website | sandgatelaw.com |
---|---|
Telephone | 01292 292933 |
Telephone region | Ayr |
Registered Address | 16a Alloway Place Ayr South Ayrshire KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
500 at £1 | James Mcmanus 50.00% Ordinary |
---|---|
500 at £1 | Kenneth Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,037 |
Cash | £4,075 |
Current Liabilities | £44,263 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 March 2020 | Amended total exemption full accounts made up to 30 June 2018 (7 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
26 September 2019 | Cessation of James Joesph Mcmanus as a person with significant control on 26 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Kenneth Richard Thompson as a director on 26 September 2019 (2 pages) |
26 September 2019 | Appointment of James Joseph Mcmanus as a secretary on 26 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of James Joesph Mcmanus as a director on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Kenneth Richard Thompson as a secretary on 26 September 2019 (1 page) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
21 October 2013 | Appointment of Mr Kenneth Richard Thompson as a secretary (1 page) |
21 October 2013 | Termination of appointment of Kenneth Thompson as a director (1 page) |
21 October 2013 | Appointment of Mr Kenneth Richard Thompson as a secretary (1 page) |
21 October 2013 | Termination of appointment of Kenneth Thompson as a director (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (12 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (12 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Registered office address changed from 40 Ashgrove Street Ayr South Ayrshire KA7 3BG on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from 40 Ashgrove Street Ayr South Ayrshire KA7 3BG on 22 September 2011 (2 pages) |
6 June 2011 | Incorporation (48 pages) |
6 June 2011 | Incorporation (48 pages) |