Company NameHartfield House (AYR) Ltd
DirectorJohn Cameron Fergusson
Company StatusActive
Company NumberSC425333
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Cameron Fergusson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence AddressHartfield House 1 Racecourse View
Ayr
KA7 2TS
Scotland
Director NameMr Robert Fergusson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland

Location

Registered AddressHartfield House
1 Racecourse View
Ayr
KA7 2TS
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1John Fergusson
50.00%
Ordinary
50 at £1R. Fergusson LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£48,176
Cash£21,408
Current Liabilities£157,640

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

2 July 2014Delivered on: 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 racecourse view ayr AYR94634.
Outstanding
25 June 2014Delivered on: 26 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 May 2023 (5 pages)
3 October 2023Satisfaction of charge SC4253330002 in full (1 page)
1 September 2023Satisfaction of charge SC4253330001 in full (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
9 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
8 July 2020Registered office address changed from 30 Miller Road Ayr KA7 2AY to Hartfield House 1 Racecourse View Ayr KA7 2TS on 8 July 2020 (1 page)
8 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
7 May 2020Cessation of Robert Fergusson as a person with significant control on 1 February 2020 (1 page)
7 May 2020Termination of appointment of Robert Fergusson as a director on 1 February 2020 (1 page)
1 August 2019Micro company accounts made up to 31 May 2019 (3 pages)
4 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
1 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
1 August 2017Notification of John Cameron Fergusson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of John Cameron Fergusson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Robert Fergusson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Robert Fergusson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2014Registration of charge SC4253330002, created on 2 July 2014 (6 pages)
9 July 2014Registration of charge SC4253330002, created on 2 July 2014 (6 pages)
9 July 2014Registration of charge SC4253330002, created on 2 July 2014 (6 pages)
26 June 2014Registration of charge 4253330001 (5 pages)
26 June 2014Registration of charge 4253330001 (5 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
11 July 2012Appointment of Robert Fergusson as a director (2 pages)
11 July 2012Appointment of Robert Fergusson as a director (2 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)