Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
Secretary Name | David Marshall |
---|---|
Status | Current |
Appointed | 04 November 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Director Name | Mrs Margot Redmond Hendrie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Director Name | Mr Rae Tomlinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Director Name | Mr Timothy John Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Secretary Name | Mr Matthew Adam Ratcliffe |
---|---|
Status | Resigned |
Appointed | 17 March 2017(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Director Name | Mr Neil Austin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Director Name | Mr Hugh Marcus Pelham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
Website | thepetfoodco.co.uk |
---|---|
Telephone | 01655 760322 |
Telephone region | Maybole |
Registered Address | Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
50 at £1 | James William Leslie Mcfadzean 50.00% Ordinary |
---|---|
50 at £1 | Margot Redmond Hendrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,487 |
Cash | £79,309 |
Current Liabilities | £86,184 |
Latest Accounts | 3 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
21 January 2021 | Appointment of Mr Hugh Marcus Pelham as a director on 12 January 2021 (2 pages) |
---|---|
21 January 2021 | Termination of appointment of Timothy John Davies as a director on 12 January 2021 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
22 May 2020 | Termination of appointment of Kevin Dixon as a director on 18 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Neil Austin as a director on 18 May 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
12 September 2019 | Termination of appointment of Rae Tomlinson as a director on 12 September 2019 (1 page) |
7 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
3 May 2019 | Accounts for a dormant company made up to 1 September 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
9 March 2018 | Full accounts made up to 2 September 2017 (17 pages) |
9 October 2017 | Previous accounting period shortened from 16 March 2018 to 31 August 2017 (1 page) |
9 October 2017 | Previous accounting period shortened from 16 March 2018 to 31 August 2017 (1 page) |
23 September 2017 | Total exemption full accounts made up to 16 March 2017 (4 pages) |
23 September 2017 | Total exemption full accounts made up to 16 March 2017 (4 pages) |
7 September 2017 | Previous accounting period shortened from 30 April 2017 to 16 March 2017 (1 page) |
7 September 2017 | Previous accounting period shortened from 30 April 2017 to 16 March 2017 (1 page) |
7 July 2017 | Notification of Carrs Billington Agriculture (Sales) Limited as a person with significant control on 17 March 2017 (2 pages) |
7 July 2017 | Cessation of Margot Hendrie as a person with significant control on 17 March 2017 (1 page) |
7 July 2017 | Cessation of Margot Hendrie as a person with significant control on 17 March 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Carrs Billington Agriculture (Sales) Limited as a person with significant control on 17 March 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Kevin Dixon as a director on 17 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Kevin Dixon as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Tim Davies as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Tim Davies as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Rae Tomlinson as a director on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from Merkland Farm Kirkoswald Ayrshire KA19 8HP to Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Matthew Adam Ratcliffe as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from Merkland Farm Kirkoswald Ayrshire KA19 8HP to Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Margot Redmond Hendrie as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Margot Redmond Hendrie as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Rae Tomlinson as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Matthew Adam Ratcliffe as a secretary on 17 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
21 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|