Isle Of Arran
KA27 8SE
Scotland
Secretary Name | Mr John Wyllie Connell |
---|---|
Status | Current |
Appointed | 18 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Ethvin Kildonan Isle Of Arran KA27 8SE Scotland |
Director Name | Mrs Charlotte Anthea Lawrence |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crab House West Street Johnshaven Montrose Angus DD10 0HL Scotland |
Director Name | Mr Robert Adrain Lawrence |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crab House West Street Johnshaven Montrose Angus DD10 0HL Scotland |
Secretary Name | Mr Robert Adrain Lawrence |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | Ethvin Kildonan Isle Of Arran KA27 8SE Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
100 at £1 | John Connell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,059 |
Cash | £720 |
Current Liabilities | £4,367 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
7 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
25 October 2018 | Registered office address changed from C/O Blue Square Offices Ltd. 272 Bath Street Glasgow G2 4JR to Ethvin Kildonan Isle of Arran KA27 8SE on 25 October 2018 (1 page) |
25 October 2018 | Director's details changed for Mr John Wyllie Connell on 14 September 2018 (2 pages) |
25 October 2018 | Change of details for Mr John Wyllie Connell as a person with significant control on 14 September 2018 (2 pages) |
27 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 July 2013 | Termination of appointment of Robert Lawrence as a director (1 page) |
18 July 2013 | Registered office address changed from the Crabhouse West Street Johnshaven Montrose Angus DD10 0HL Scotland on 18 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Robert Lawrence as a secretary (1 page) |
18 July 2013 | Termination of appointment of Charlotte Lawrence as a director (1 page) |
18 July 2013 | Termination of appointment of Charlotte Lawrence as a director (1 page) |
18 July 2013 | Termination of appointment of Robert Lawrence as a secretary (1 page) |
18 July 2013 | Appointment of Mr John Wyllie Connell as a secretary (1 page) |
18 July 2013 | Appointment of Mr John Wyllie Connell as a director (2 pages) |
18 July 2013 | Appointment of Mr John Wyllie Connell as a director (2 pages) |
18 July 2013 | Appointment of Mr John Wyllie Connell as a secretary (1 page) |
18 July 2013 | Termination of appointment of Robert Lawrence as a director (1 page) |
18 July 2013 | Registered office address changed from the Crabhouse West Street Johnshaven Montrose Angus DD10 0HL Scotland on 18 July 2013 (1 page) |
17 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Director's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (2 pages) |
17 March 2013 | Director's details changed for Mrs Charlotte Anthea Lawrence on 17 March 2013 (2 pages) |
17 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Secretary's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (1 page) |
17 March 2013 | Director's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (2 pages) |
17 March 2013 | Secretary's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (1 page) |
17 March 2013 | Director's details changed for Mrs Charlotte Anthea Lawrence on 17 March 2013 (2 pages) |
17 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
16 October 2012 | Registered office address changed from Fifie Cottage 14 Dock Street Johnshaven Montrose DD10 0ES United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
16 October 2012 | Registered office address changed from Fifie Cottage 14 Dock Street Johnshaven Montrose DD10 0ES United Kingdom on 16 October 2012 (1 page) |
8 March 2012 | Incorporation (23 pages) |
8 March 2012 | Incorporation (23 pages) |