Dunblane
Perthshire
FK15 0NR
Scotland
Director Name | Mr Robin Greer Murray |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Greenfield Avenue Alloway Ayr KA7 4NW Scotland |
Director Name | Mr Brian David Ramsay Williamson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Greenfield Avenue Ayr Ayrshire KA7 4NW Scotland |
Director Name | Mr Alistair Kevin Williamson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Racecourse Road Ayr Ayrshire KA7 2TD Scotland |
Registered Address | 6 Alloway Place Ayr Ayrshire KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Alistair Kevin Williamson 25.00% Ordinary |
---|---|
25 at £1 | Brian David Ramsay Williamson 25.00% Ordinary |
25 at £1 | Evelyn Jean Ferguson 25.00% Ordinary |
25 at £1 | Robin Greer Murray 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
1 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
15 December 2020 | Notification of Evelyn Jean Ferguson as a person with significant control on 16 May 2017 (2 pages) |
15 December 2020 | Notification of Brian David Ramsay Williamson as a person with significant control on 16 May 2017 (2 pages) |
15 December 2020 | Notification of Robin Greer Murray as a person with significant control on 16 May 2017 (2 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
28 May 2020 | Termination of appointment of Alistair Kevin Williamson as a director on 27 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
31 October 2018 | Director's details changed for Mr Brian David Ramsay Williamson on 4 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
11 September 2017 | Director's details changed for Mr Alistair Kevin Williamson on 31 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Alistair Kevin Williamson on 31 August 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
9 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 June 2015 | Registered office address changed from 34B New Road Ayr Ayrshire KA8 8EX to 6 Alloway Place Ayr Ayrshire KA7 2AA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 34B New Road Ayr Ayrshire KA8 8EX to 6 Alloway Place Ayr Ayrshire KA7 2AA on 18 June 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
17 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
27 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
27 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|