Troon
Ayrshire
KA10 6SX
Scotland
Director Name | Mr Derek Crosbie Melville |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 59 Beach Road Troon Ayrshire KA10 6SX Scotland |
Secretary Name | Mrs Hilary Joy Melville |
---|---|
Status | Current |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Beach Road Troon Ayrshire KA10 6SX Scotland |
Registered Address | 59 Beach Road Troon Ayrshire KA10 6SX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
899 at £1 | Derek Melville 99.89% Ordinary |
---|---|
1 at £1 | Joy Melville 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,821 |
Cash | £75,290 |
Current Liabilities | £32,622 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
21 March 2024 | Total exemption full accounts made up to 30 November 2023 (7 pages) |
---|---|
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
19 April 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
20 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
22 June 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
28 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
28 November 2020 | Registered office address changed from 6 Kilnford Drive Dundonald Kilmarnock KA2 9ES Scotland to 59 Beach Road Troon Ayrshire KA10 6SX on 28 November 2020 (1 page) |
21 January 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
14 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
28 January 2017 | Registered office address changed from 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock KA2 9ES on 28 January 2017 (1 page) |
28 January 2017 | Registered office address changed from 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock KA2 9ES on 28 January 2017 (1 page) |
20 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Secretary's details changed for Mrs Hilary Joy Melville on 25 July 2014 (1 page) |
30 November 2014 | Secretary's details changed for Mrs Hilary Joy Melville on 25 July 2014 (1 page) |
30 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
16 November 2014 | Registered office address changed from 12 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES on 16 November 2014 (1 page) |
16 November 2014 | Registered office address changed from 12 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES on 16 November 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 January 2013 | Secretary's details changed for Joy Melville on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Joy Melville on 23 January 2013 (1 page) |
17 January 2013 | Director's details changed for Joy Hilary Melville on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Joy Hilary Melville on 17 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Joy Melville on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Joy Melville on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Joy Melville on 8 January 2013 (2 pages) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|