Largs
Ayrshire
KA30 8BE
Scotland
Director Name | Mr David Michael Douglas Boyle |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 October 2020) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | David Edward Hewitt |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | Mr William Ingram Wood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Hotel Owner |
Country of Residence | Scotland |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | Lesley Anne McWhirter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | John Thomas Campbell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | Mr John Corrigan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | Eric McMillan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | Miss Toni Dawson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | Mr Stephen McDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 5 Gallowgate Lane Largs Ayrshire KA30 8BE Scotland |
Director Name | Mr John Graham Fox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2018) |
Role | Bookmaker |
Country of Residence | Scotland |
Correspondence Address | Fairliecraig 1 Glen Road Fairlie Ayrshire KA29 0DH Scotland |
Director Name | Mr Thomas Clark Marshall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2018) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Website | explorelargs.com |
---|---|
Email address | [email protected] |
Telephone | 01475 672637 |
Telephone region | Greenock |
Registered Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Year | 2014 |
---|---|
Net Worth | £73,970 |
Cash | £151,126 |
Current Liabilities | £39,516 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (10 pages) |
18 May 2017 | Termination of appointment of John Corrigan as a director on 3 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Eric Mcmillan as a director on 3 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 5 Gallowgate Lane Largs Ayrshire KA30 8BE to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John Thomas Campbell as a director on 8 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Termination of appointment of David Edward Hewitt as a director on 16 October 2015 (1 page) |
15 June 2016 | Appointment of Mr David Michael Douglas Boyle as a director on 15 January 2016 (2 pages) |
1 June 2016 | Annual return made up to 17 May 2016 no member list (11 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 17 May 2015 no member list (12 pages) |
11 June 2015 | Termination of appointment of Lesley Anne Mcwhirter as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Lesley Anne Mcwhirter as a director on 9 June 2015 (1 page) |
23 October 2014 | Appointment of Thomas Clark Marshall as a director on 30 September 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (2 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (24 pages) |
10 June 2014 | Annual return made up to 17 May 2014 no member list
|
10 June 2014 | Appointment of Mr John Graham Fox as a director (2 pages) |
17 June 2013 | Appointment of David Edward Hewitt as a director (2 pages) |
17 June 2013 | Termination of appointment of David Hewitt as a director (1 page) |
17 June 2013 | Termination of appointment of William Wood as a director (1 page) |
17 June 2013 | Appointment of William Ingram Wood as a director (2 pages) |
17 June 2013 | Director's details changed for Stephen Macdonald on 17 May 2013 (2 pages) |
17 May 2013 | Incorporation (24 pages) |