Academy Street
Troon
KA10 6AY
Scotland
Director Name | Miss Catriona Louise Macintyre |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9BE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 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 | Miss Gemma Dawn Fullarton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Enterkine Kilwinning Ayrshire KA13 6LW Scotland |
Director Name | James Redmond |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 May 2014) |
Role | Health And Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Noran Crescent Troon Ayrshire KA10 7JF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | southbeachholdings.co.uk |
---|---|
Telephone | 01563 858222 |
Telephone region | Kilmarnock |
Registered Address | Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9BE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
60 at £1 | Donald Macintyre 60.00% Ordinary |
---|---|
40 at £1 | Gemma Fullarton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,609 |
Cash | £9,114 |
Current Liabilities | £7,598 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 30 June 2023 with no updates (2 pages) |
---|---|
21 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 January 2019 | Registered office address changed from C/O Catriona Macintyre 41 Dalry Road Kilwinning KA13 7HH Scotland to Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9BE on 6 January 2019 (1 page) |
14 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 January 2018 | Company name changed south beach holdings (scotland) LIMITED\certificate issued on 23/01/18
|
23 January 2018 | Resolutions
|
28 August 2017 | Change of details for Mr Donald Martin Macintyre as a person with significant control on 1 August 2017 (2 pages) |
28 August 2017 | Director's details changed for Mr Donald Martin Macintyre on 1 August 2017 (2 pages) |
28 August 2017 | Director's details changed for Mr Donald Martin Macintyre on 1 August 2017 (2 pages) |
28 August 2017 | Change of details for Mr Donald Martin Macintyre as a person with significant control on 1 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Donald Martin Macintyre as a person with significant control on 2 June 2017 (2 pages) |
25 August 2017 | Change of details for Miss Catriona Louise Macintyre as a person with significant control on 2 June 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
25 August 2017 | Change of details for Miss Catriona Louise Macintyre as a person with significant control on 2 June 2017 (2 pages) |
25 August 2017 | Change of details for Mr Donald Martin Macintyre as a person with significant control on 2 June 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 January 2017 | Registered office address changed from Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE to C/O Catriona Macintyre 41 Dalry Road Kilwinning KA13 7HH on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE to C/O Catriona Macintyre 41 Dalry Road Kilwinning KA13 7HH on 19 January 2017 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
23 May 2016 | Appointment of Miss Catriona Louise Macintyre as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Miss Catriona Louise Macintyre as a director (2 pages) |
23 May 2016 | Appointment of Miss Catriona Louise Macintyre as a director (2 pages) |
23 May 2016 | Appointment of Miss Catriona Louise Macintyre as a director on 6 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Gemma Dawn Fullarton as a director on 28 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Gemma Dawn Fullarton as a director on 28 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 May 2014 | Registered office address changed from 12 Enterkine Kilwinning Ayrshire KA13 6LW on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of James Redmond as a director (1 page) |
13 May 2014 | Registered office address changed from 12 Enterkine Kilwinning Ayrshire KA13 6LW on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of James Redmond as a director (1 page) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
27 May 2013 | Director's details changed for Mtr Donald Martin Macintyre on 27 May 2013 (2 pages) |
27 May 2013 | Director's details changed for Ms Gema Dawn Fullarton on 27 May 2013 (2 pages) |
27 May 2013 | Director's details changed for Ms Gema Dawn Fullarton on 27 May 2013 (2 pages) |
27 May 2013 | Director's details changed for Mtr Donald Martin Macintyre on 27 May 2013 (2 pages) |
24 January 2013 | Appointment of Mtr Donald Martin Macintyre as a director (2 pages) |
24 January 2013 | Appointment of Mtr Donald Martin Macintyre as a director (2 pages) |
24 January 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
1 May 2012 | Appointment of James Redmond as a director (3 pages) |
1 May 2012 | Appointment of James Redmond as a director (3 pages) |
11 January 2012 | Appointment of Miss Gema Dawn Fullarton as a director (3 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
11 January 2012 | Appointment of Miss Gema Dawn Fullarton as a director (3 pages) |
10 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 December 2011 | Incorporation (22 pages) |
29 December 2011 | Incorporation (22 pages) |