Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director Name | Miss Ayleigh Norma Stewart |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Marcom Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY Scotland |
Director Name | Mr Mark Graham Stewart |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Technical Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY Scotland |
Director Name | Mr Graham Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Secretary Name | Mrs Norma Stewart |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY Scotland |
Director Name | Mrs Norma Stewart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(3 years after company formation) |
Appointment Duration | 4 years (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Website | aylsmarkdesign.co.uk |
---|
Registered Address | Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | Aylsmark Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
7 July 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
---|---|
22 May 2020 | Notification of Graham Stewart as a person with significant control on 1 May 2020 (2 pages) |
22 May 2020 | Cessation of Aylsmark Holdings Ltd as a person with significant control on 1 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Norma Stewart as a director on 1 May 2020 (1 page) |
22 May 2020 | Cessation of Norma Stewart as a person with significant control on 1 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Graham Stewart as a director on 1 May 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
15 May 2018 | Notification of Aylsmark Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Amended micro company accounts made up to 31 August 2016 (8 pages) |
8 September 2017 | Amended micro company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Graham Stewart as a director on 12 April 2016 (1 page) |
14 February 2017 | Appointment of Mrs Norma Stewart as a director on 12 April 2016 (2 pages) |
14 February 2017 | Termination of appointment of Graham Stewart as a director on 12 April 2016 (1 page) |
14 February 2017 | Appointment of Mrs Norma Stewart as a director on 12 April 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
12 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
12 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 April 2015 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 June 2014 | Registered office address changed from 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 82 Upper Floor, Unit 1, Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 82 Upper Floor, Unit 1, Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 82 Upper Floor, Unit 1, Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Termination of appointment of Mark Stewart as a director (1 page) |
1 July 2013 | Termination of appointment of Norma Stewart as a secretary (1 page) |
1 July 2013 | Termination of appointment of Mark Stewart as a director (1 page) |
1 July 2013 | Termination of appointment of Ayleigh Stewart as a director (1 page) |
1 July 2013 | Termination of appointment of Ayleigh Stewart as a director (1 page) |
1 July 2013 | Termination of appointment of Norma Stewart as a secretary (1 page) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|