Ayr
KA7 1EZ
Scotland
Director Name | Mrs Fiona Roper |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Wellington Square Ayr KA7 1EZ Scotland |
Registered Address | 19 Wellington Square Ayr KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Robert Richard Roper 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 27 March 2023 (overdue) |
24 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 11 november 2014 and registered with the registrar general of shipping and seamen, cardiff on 24 december 2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as islander official number A11838 and port letters and number ba 316 belonging to the company. Outstanding |
---|---|
9 September 2014 | Delivered on: 11 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
---|---|
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
6 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Robert Richard Roper on 17 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 19 Wellington Square Ayr Ayrshire KA8 1EZ to 19 Wellington Square Ayr KA7 1EZ on 30 March 2015 (1 page) |
17 March 2015 | Appointment of Mrs Fiona Roper as a director on 12 March 2015 (2 pages) |
6 January 2015 | Registration of charge SC4449480002, created on 24 December 2014 (9 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 September 2014 | Registration of charge SC4449480001, created on 9 September 2014 (7 pages) |
11 September 2014 | Registration of charge SC4449480001, created on 9 September 2014 (7 pages) |
24 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|