Patna
Ayr
KA6 7NA
Scotland
Director Name | Mr Steven Cameron |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Dalvennan Avenue Patna Ayr KA6 7NA Scotland |
Director Name | Mr John McNeill Burgess Palmer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Dalvennan Avenue Patna Ayr KA6 7NA Scotland |
Telephone | 01292 531400 |
---|---|
Telephone region | Ayr |
Registered Address | 27 Dalvennan Avenue Patna Ayr KA6 7NA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Doon Valley |
100 at £1 | John M.b Palmer 50.00% Ordinary |
---|---|
50 at £1 | Barry Whalen 25.00% Ordinary |
50 at £1 | Steven Cameron 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,998 |
Cash | £5,322 |
Current Liabilities | £43,887 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
23 January 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3 river terrace, ayr KA8 0BJ being the subjects registered in the land register of scotland under title number AYR16137. Outstanding |
---|---|
24 January 2018 | Delivered on: 24 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3 river terrace, ayr KA8 0BJ being the subjects registered in the land register of scotland under title number AYR16137. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2020 | Cancellation of shares. Statement of capital on 12 June 2020
|
---|---|
13 October 2020 | Purchase of own shares.
|
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
8 October 2020 | Resolutions
|
19 June 2020 | Termination of appointment of John Mcneill Burgess Palmer as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Steven Cameron as a director on 12 June 2020 (1 page) |
19 June 2020 | Change of details for Barry Whalen as a person with significant control on 12 June 2020 (2 pages) |
5 June 2020 | Cessation of John Mcneill Burgess Palmer as a person with significant control on 14 November 2019 (1 page) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
8 October 2019 | Director's details changed for Barry Whalen on 7 October 2019 (2 pages) |
17 September 2019 | Notification of Barry Whalen as a person with significant control on 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
20 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge SC4515200003, created on 23 January 2018 (6 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 January 2018 | Registration of charge SC4515200002, created on 24 January 2018 (6 pages) |
22 December 2017 | Registration of charge SC4515200001, created on 20 December 2017 (16 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Appointment of Mr John Mcneill Burgess Palmer as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Steven Cameron as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Steven Cameron as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr John Mcneill Burgess Palmer as a director on 28 March 2017 (2 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders (4 pages) |
24 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders (4 pages) |
24 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders (4 pages) |
3 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
1 July 2013 | Director's details changed for Barry Whelan on 4 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Barry Whelan on 4 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Barry Whelan on 4 June 2013 (2 pages) |
4 June 2013 | Incorporation (22 pages) |
4 June 2013 | Incorporation (22 pages) |