Ayr
KA7 2AY
Scotland
Secretary Name | Mr Mathis Heydtmann |
---|---|
Status | Current |
Appointed | 16 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01256 467055 |
---|---|
Telephone region | Basingstoke |
Registered Address | 6 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Matthis Heydtmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,592 |
Cash | £59,207 |
Current Liabilities | £23,783 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
18 May 2012 | Appointment of Mr Mathis Heydtmann as a secretary (1 page) |
18 May 2012 | Appointment of Mr Mathis Heydtmann as a director (2 pages) |
16 May 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Company name changed eastwynd LIMITED\certificate issued on 16/05/12
|
5 April 2012 | Incorporation (22 pages) |