Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 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 | Mr Keith Arnott Storrie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(6 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 June 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.motayr.co.uk |
---|---|
Telephone | 01292 262800 |
Telephone region | Ayr |
Registered Address | Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,563 |
Cash | £1,622 |
Current Liabilities | £14,482 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
13 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Kevin Storrie as a person with significant control on 14 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Keith Arnott Storrie as a director on 14 June 2017 (1 page) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 September 2015 | Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 June 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
10 June 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 February 2014 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL United Kingdom on 25 February 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
20 June 2011 | Appointment of Mr Keith Arnott Storrie as a director (2 pages) |
20 June 2011 | Appointment of Mr Keith Arnott Storrie as a director (2 pages) |
20 June 2011 | Appointment of Mr Kevin Robert Storrie as a director (2 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
20 June 2011 | Appointment of Mr Kevin Robert Storrie as a director (2 pages) |
17 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 June 2011 | Incorporation (23 pages) |
14 June 2011 | Incorporation (23 pages) |