Ayr
KA7 2AY
Scotland
Director Name | Mr Graeme William Bruce Bryson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Robert Fergusson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Richard Charles McNeilly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellersley House 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Steve McMullan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colmore Row Birmingham B3 2BH |
Director Name | Mrs Hazel Amanda Murphy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Alexander Dargie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr John Wallace |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Website | www.xtraaccounting.com |
---|---|
Email address | [email protected] |
Telephone | 01292 254000 |
Telephone region | Ayr |
Registered Address | Ellersley House 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
11 January 2023 | Delivered on: 16 January 2023 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
13 December 2023 | Registration of charge SC4403780002, created on 12 December 2023 (58 pages) |
---|---|
25 October 2023 | Appointment of Mr Steve Mcmullan as a director on 9 October 2023 (2 pages) |
25 October 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
4 October 2023 | Appointment of Mr Richard Charles Mcneilly as a director on 4 October 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
24 January 2023 | Alterations to floating charge SC4403780001 (119 pages) |
16 January 2023 | Registration of charge SC4403780001, created on 11 January 2023 (14 pages) |
16 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (14 pages) |
4 January 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
4 January 2023 | Termination of appointment of Alexander Dargie as a director on 31 December 2022 (1 page) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 April 2022 | Termination of appointment of John Wallace as a director on 31 March 2022 (1 page) |
25 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
14 January 2019 | Termination of appointment of Hazel Amanda Murphy as a director on 31 December 2018 (1 page) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Registered office address changed from Hartfield House 1 Racecourse View Ayr KA7 2TS to Ellersley House 30 Miller Road Ayr KA7 2AY on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Hartfield House 1 Racecourse View Ayr KA7 2TS to Ellersley House 30 Miller Road Ayr KA7 2AY on 6 September 2016 (1 page) |
30 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 February 2014 | Registered office address changed from Hartfield House Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Hartfield House Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland on 10 February 2014 (1 page) |
19 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 April 2013 | Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom on 22 April 2013 (1 page) |
15 January 2013 | Incorporation (26 pages) |
15 January 2013 | Incorporation (26 pages) |