Ayr
KA7 2DR
Scotland
Director Name | Mr David Lindsay Allan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 4/1 Rosebery Place Gullane East Lothian EH31 2AN Scotland |
Registered Address | 31 Burns Statue Square Ayr KA7 1SU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
15k at £1 | Christopher Roy Cameron Hunnisett 9.20% Ordinary |
---|---|
11k at £1 | Joan Barlow Bayne 6.75% Ordinary |
11k at £1 | Kevin Peter Osborne 6.75% Ordinary |
7k at £1 | Natalie Anne Barazzone 4.29% Ordinary |
46k at £1 | Jody Walters 28.22% Ordinary |
31k at £1 | Ian Adams 19.02% Ordinary |
22k at £1 | Michael Anthony Sheridan 13.50% Ordinary |
20k at £1 | Thomas Lindsay Allan 12.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,412 |
Cash | £10,479 |
Current Liabilities | £29,237 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 31 January 2021 with updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Mr David Lindsay Allan on 5 January 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
9 January 2018 | Director's details changed for Mr David Lindsay Allan on 24 October 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr David Lindsay Allan on 24 October 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 October 2017 | Director's details changed for Mr Jody Walters on 30 June 2017 (2 pages) |
4 October 2017 | Change of details for Mr Jody Walters as a person with significant control on 30 June 2017 (2 pages) |
4 October 2017 | Change of details for Mr Jody Walters as a person with significant control on 30 June 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Jody Walters on 30 June 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 24 Beresford Terrace Beresford Terrace Ayr KA7 2EG Scotland on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 75 Main Street Ayr South Ayrshire KA8 8BU United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 75 Main Street Ayr South Ayrshire KA8 8BU United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 24 Beresford Terrace Beresford Terrace Ayr KA7 2EG Scotland on 28 February 2014 (1 page) |
20 June 2013 | Appointment of Mr David Lindsay Allan as a director (2 pages) |
20 June 2013 | Appointment of Mr David Lindsay Allan as a director (2 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
31 January 2013 | Incorporation (35 pages) |
31 January 2013 | Incorporation (35 pages) |