Ayr
KA8 9LT
Scotland
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | James Angus Dickie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446 |
Cash | £623 |
Current Liabilities | £335 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 April 2019 | Registered office address changed from 41 Wilson Street Ayr KA8 9LT Scotland to 10a Ridge Way Hillend Dunfermline KY11 9JN on 18 April 2019 (1 page) |
18 April 2019 | Change of details for Mr James Angus Dickie as a person with significant control on 18 April 2019 (2 pages) |
20 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 January 2019 | Director's details changed for Mr James Angus Dickie on 24 January 2019 (2 pages) |
24 January 2019 | Change of details for Mr James Angus Dickie as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from 5 Unit 5 20 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 41 Wilson Street Ayr KA8 9LT on 24 January 2019 (1 page) |
13 December 2018 | Registered office address changed from 5 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 5 Unit 5 20 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 13 December 2018 (1 page) |
13 December 2018 | Registered office address changed from 3 Mossgreen Place Mossblown Ayr KA6 5DU Scotland to 5 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 13 December 2018 (1 page) |
13 December 2018 | Change of details for Mr James Angus Dickie as a person with significant control on 13 December 2018 (2 pages) |
22 October 2018 | Registered office address changed from 8 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 3 Mossgreen Place Mossblown Ayr KA6 5DU on 22 October 2018 (1 page) |
22 October 2018 | Change of details for Mr James Angus Dickie as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr James Angus Dickie on 22 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
10 August 2018 | Registered office address changed from 24 Gairbraid Court Maryhill Glasgow Scotland G20 8HU to 8 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 10 August 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|