Ayr
South Ayrshire
KA7 2HD
Scotland
Director Name | Mr Andrew Wallace |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunsations 43, Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Website | bannersxpress.co.uk |
---|
Registered Address | 43 Beresford Terrace Ayr KA7 2HD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
100 at £1 | Andrew Wallace 50.00% Ordinary |
---|---|
100 at £1 | Stephen Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,893 |
Cash | £58,109 |
Current Liabilities | £8,165 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
15 December 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
7 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 29 August 2020 (6 pages) |
27 May 2021 | Previous accounting period shortened from 29 August 2021 to 5 April 2021 (1 page) |
8 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
4 August 2020 | Termination of appointment of Andrew Wallace as a director on 28 July 2020 (1 page) |
28 July 2020 | Cessation of Andrew Wallace as a person with significant control on 28 July 2020 (1 page) |
22 May 2020 | Micro company accounts made up to 29 August 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 29 August 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 29 August 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 August 2015 (7 pages) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
14 August 2015 | Total exemption small company accounts made up to 29 August 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 29 August 2014 (7 pages) |
27 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
27 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
1 September 2014 | Registered office address changed from Sunsations 43, Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland to 43 Beresford Terrace Ayr KA7 2HD on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from Sunsations 43, Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland to 43 Beresford Terrace Ayr KA7 2HD on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Sunsations 43, Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland to 43 Beresford Terrace Ayr KA7 2HD on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Total exemption small company accounts made up to 30 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 August 2013 | Total exemption small company accounts made up to 30 August 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 August 2012 (3 pages) |
29 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
20 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|