Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Thomas Ormiston Eckford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.lookinggoodforgolf.com |
---|---|
Telephone | 01505 614795 |
Telephone region | Johnstone |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
31 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
14 March 2023 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 14 March 2023 (1 page) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
28 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
22 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
25 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 June 2017 | Notification of Thomas Ormiston Eckford as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Sarah Eckford as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sarah Eckford as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Thomas Ormiston Eckford as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sarah Eckford as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Thomas Ormiston Eckford as a person with significant control on 30 June 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 September 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
17 September 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 August 2013 | Appointment of Sarah Eckford as a director (3 pages) |
27 August 2013 | Appointment of Sarah Eckford as a director (3 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
20 August 2013 | Appointment of Thomas Ormiston Eckford as a director (3 pages) |
20 August 2013 | Appointment of Thomas Ormiston Eckford as a director (3 pages) |
20 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2013 | Incorporation (22 pages) |
13 June 2013 | Incorporation (22 pages) |