Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mrs Amandeep Kaur Basra |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(4 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mrs Harminder Kaur |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mr Sukhdave Singh Basra |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Inderjit Singh 33.33% Ordinary |
---|---|
1 at £1 | Mrs Harminder Kaur 33.33% Ordinary |
1 at £1 | Sukhdave Singh Basra 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,205 |
Cash | £3,427 |
Current Liabilities | £158,828 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
1 August 2013 | Delivered on: 15 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Public house premises, lawthorn farm littlestane road irvine ayr 36025. notification of addition to or amendment of charge. Outstanding |
---|---|
16 July 2013 | Delivered on: 6 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
17 March 2023 | Registered office address changed from "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page) |
11 January 2023 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
26 June 2019 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 239 Hamilton Road Cambuslang Glasgow G72 7PH on 26 June 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
15 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
26 June 2018 | Appointment of Mrs Harminder Kaur as a director on 26 June 2018 (2 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
21 December 2016 | Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
7 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 August 2013 | Registration of charge 4392120002 (9 pages) |
15 August 2013 | Registration of charge 4392120002 (9 pages) |
6 August 2013 | Registration of charge 4392120001 (11 pages) |
6 August 2013 | Registration of charge 4392120001 (11 pages) |
20 December 2012 | Incorporation (22 pages) |
20 December 2012 | Incorporation (22 pages) |