Ayr
Ayrshire
KA7 1BX
Scotland
Director Name | M/S Lynne Jeffery |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(8 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Plantainside Smithy Logan Cumnock KA18 3HU Scotland |
Director Name | Mr Andrew McVean |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(8 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34a Sandgate Ayr Ayrshire KA7 1BX Scotland |
Secretary Name | M/S Morven Howell |
---|---|
Status | Current |
Appointed | 20 August 2019(8 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 34a Sandgate Ayr Ayrshire KA7 1BX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 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 Forbes McNiven Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34a Sandgate Ayr Ayrshire KA7 1BX Scotland |
Secretary Name | Forbes McNiven Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Sandgate Ayr Ayrshire KA7 1BX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dwshaw.co.uk |
---|---|
Telephone | 01292 265033 |
Telephone region | Ayr |
Registered Address | 34a Sandgate Ayr Ayrshire KA7 1BX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
5 May 2023 | Statement of capital following an allotment of shares on 12 April 2023
|
12 April 2023 | Notification of Lynne Jeffrey as a person with significant control on 12 April 2023 (2 pages) |
12 April 2023 | Notification of Andrew Mcvean as a person with significant control on 12 April 2023 (2 pages) |
12 April 2023 | Change of details for Ms Howell Fiona Morven as a person with significant control on 12 April 2023 (2 pages) |
24 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
17 August 2021 | Confirmation statement made on 11 August 2021 with updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
12 November 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
10 December 2019 | Notification of Howell Fiona Morven as a person with significant control on 1 June 2018 (2 pages) |
21 August 2019 | Appointment of M/S Lynne Jeffery as a director on 20 August 2019 (2 pages) |
21 August 2019 | Appointment of M/S Morven Howell as a secretary on 20 August 2019 (2 pages) |
21 August 2019 | Appointment of M/S Morven Howell as a director on 20 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Forbes Mcniven Watson as a secretary on 20 August 2019 (1 page) |
20 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
20 August 2019 | Termination of appointment of Forbes Mcniven Watson as a director on 20 August 2019 (1 page) |
20 August 2019 | Cessation of Forbes Mcniven Watson as a person with significant control on 20 August 2019 (1 page) |
20 August 2019 | Appointment of Mr Andrew Mcvean as a director on 20 August 2019 (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
27 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
30 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from 34a Sandgate Ayr KA7 1BX United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Appointment of Forbes Mcniven Watson as a director (3 pages) |
7 September 2011 | Registered office address changed from 34a Sandgate Ayr KA7 1BX United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 34a Sandgate Ayr KA7 1BX United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Appointment of Forbes Mcniven Watson as a secretary (3 pages) |
7 September 2011 | Appointment of Forbes Mcniven Watson as a secretary (3 pages) |
7 September 2011 | Appointment of Forbes Mcniven Watson as a director (3 pages) |
16 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 August 2011 | Incorporation (23 pages) |
11 August 2011 | Incorporation (23 pages) |