Girvan
KA26 9PY
Scotland
Director Name | Mrs Elizabeth Yuille |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigbank Grangeston Girvan KA26 9PY Scotland |
Telephone | 01465 713527 |
---|---|
Telephone region | Girvan |
Registered Address | Grangeston Girvan Ayrshire KA26 9PY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Year | 2013 |
---|---|
Net Worth | £265,914 |
Cash | £35,909 |
Current Liabilities | £344,608 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
11 May 2012 | Delivered on: 19 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 July 2020 | Termination of appointment of Elizabeth Yuille as a director on 23 July 2020 (1 page) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 May 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
7 May 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2012 | Registered office address changed from Grange Ston Girvan Ayrshire KA26 9PY United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Grange Ston Girvan Ayrshire KA26 9PY United Kingdom on 15 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Iain Yuille on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Grange Stone House Grangeston Girvan Ayrshire KA26 9PY United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Iain Yuille on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mrs Elizabeth Yuille on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Grange Stone House Grangeston Girvan Ayrshire KA26 9PY United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mrs Elizabeth Yuille on 14 February 2012 (2 pages) |
10 February 2012 | Incorporation (23 pages) |
10 February 2012 | Incorporation (23 pages) |