Company NameLargs Matters Limited
Company StatusDissolved
Company NumberSC450300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Bryce Campbell Muir
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleRetired Operations Team Leader
Country of ResidenceScotland
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameMr David Michael Douglas Boyle
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 06 October 2020)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameDavid Edward Hewitt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameMr William Ingram Wood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleHotel Owner
Country of ResidenceScotland
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameLesley Anne McWhirter
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameJohn Thomas Campbell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameMr John Corrigan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameEric McMillan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameMiss Toni Dawson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameMr Stephen McDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address5 Gallowgate Lane
Largs
Ayrshire
KA30 8BE
Scotland
Director NameMr John Graham Fox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2018)
RoleBookmaker
Country of ResidenceScotland
Correspondence AddressFairliecraig 1 Glen Road
Fairlie
Ayrshire
KA29 0DH
Scotland
Director NameMr Thomas Clark Marshall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2018)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland

Contact

Websiteexplorelargs.com
Email address[email protected]
Telephone01475 672637
Telephone regionGreenock

Location

Registered AddressRiversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2014
Net Worth£73,970
Cash£151,126
Current Liabilities£39,516

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (10 pages)
18 May 2017Termination of appointment of John Corrigan as a director on 3 May 2017 (1 page)
18 May 2017Termination of appointment of Eric Mcmillan as a director on 3 May 2017 (1 page)
18 May 2017Registered 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 2017Termination of appointment of John Thomas Campbell as a director on 8 November 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Termination of appointment of David Edward Hewitt as a director on 16 October 2015 (1 page)
15 June 2016Appointment of Mr David Michael Douglas Boyle as a director on 15 January 2016 (2 pages)
1 June 2016Annual return made up to 17 May 2016 no member list (11 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 17 May 2015 no member list (12 pages)
11 June 2015Termination of appointment of Lesley Anne Mcwhirter as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Lesley Anne Mcwhirter as a director on 9 June 2015 (1 page)
23 October 2014Appointment of Thomas Clark Marshall as a director on 30 September 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (2 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (24 pages)
10 June 2014Annual return made up to 17 May 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 24/06/2014.
(11 pages)
10 June 2014Appointment of Mr John Graham Fox as a director (2 pages)
17 June 2013Appointment of David Edward Hewitt as a director (2 pages)
17 June 2013Termination of appointment of David Hewitt as a director (1 page)
17 June 2013Termination of appointment of William Wood as a director (1 page)
17 June 2013Appointment of William Ingram Wood as a director (2 pages)
17 June 2013Director's details changed for Stephen Macdonald on 17 May 2013 (2 pages)
17 May 2013Incorporation (24 pages)