Irvine
KA12 0BP
Scotland
Director Name | Mrs Aileen McGregor Jamieson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 East Road Irvine KA12 0BP Scotland |
Secretary Name | Count Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Correspondence Address | Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR Scotland |
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2017) |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Registered Address | 9 East Road Irvine KA12 0BP Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
100 at £1 | Raymond Jamieson 100.00% Ordinary |
---|
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 November |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
28 August 2023 | Micro company accounts made up to 29 November 2022 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 29 November 2021 (4 pages) |
27 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
16 August 2021 | Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 9 East Road Irvine KA12 0BP on 16 August 2021 (1 page) |
6 August 2021 | Micro company accounts made up to 29 November 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 29 November 2019 (4 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 29 November 2018 (4 pages) |
23 May 2019 | Change of details for Mr Raymond Michael Jamieson as a person with significant control on 23 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mrs Aileen Mcgregor Jamieson on 23 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Raymond Michael Jamieson on 23 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 29 November 2017 (3 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 November 2017 | Total exemption small company accounts made up to 29 November 2016 (6 pages) |
23 November 2017 | Total exemption small company accounts made up to 29 November 2016 (6 pages) |
23 August 2017 | Termination of appointment of Nicolson Nominees Ltd as a secretary on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Nicolson Nominees Ltd as a secretary on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page) |
23 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
23 August 2017 | Registered office address changed from 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page) |
23 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Mrs Aileen Mcgregor Jamieson on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Raymond Michael Jamieson on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Raymond Michael Jamieson on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mrs Aileen Mcgregor Jamieson on 1 March 2017 (2 pages) |
24 October 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
24 October 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 January 2016 | Director's details changed for Mrs Aileen Mcgregor Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mrs Aileen Mcgregor Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mrs Aileen Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Raymond Michael Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Raymond Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mrs Aileen Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Raymond Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Raymond Michael Jamieson on 30 November 2015 (2 pages) |
28 January 2016 | Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page) |
28 January 2016 | Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages) |
28 January 2016 | Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Appointment of Mrs Aileen Jamieson as a director (2 pages) |
1 July 2014 | Appointment of Mrs Aileen Jamieson as a director (2 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 May 2013 | Incorporation (22 pages) |
21 May 2013 | Incorporation (22 pages) |