Ayr
KA7 1EH
Scotland
Secretary Name | Mrs Melanie Holmes |
---|---|
Status | Current |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH Scotland |
Registered Address | First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Mr John Gamble Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,618 |
Cash | £1,792 |
Current Liabilities | £3,840 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
25 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 December 2017 | Secretary's details changed for Mrs Melanie Holmes on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Second Floor Wellington Chambers 64 Fort Street Ayr KA7 1EH to First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr John Gamble Holmes on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from Second Floor Wellington Chambers 64 Fort Street Ayr KA7 1EH to First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr John Gamble Holmes on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr John Gamble Holmes as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Secretary's details changed for Mrs Melanie Holmes on 4 December 2017 (1 page) |
4 December 2017 | Change of details for Mr John Gamble Holmes as a person with significant control on 4 December 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 18 February 2014 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
8 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
2 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
2 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
2 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 8 Oakbank Drive Cumnock KA18 1BB United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 8 Oakbank Drive Cumnock KA18 1BB United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 8 Oakbank Drive Cumnock KA18 1BB United Kingdom on 3 May 2012 (1 page) |
8 February 2012 | Incorporation (24 pages) |
8 February 2012 | Incorporation (24 pages) |