Ayr
Ayrshire
KA7 4PW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 |
Director Name | Roslyn Wiseman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cairn Crescent Ayr Ayrshire KA7 4PW Scotland |
Registered Address | 22 Bellevue Road Ayr KA7 2SA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from 30 Miller Road Ayr KA7 2AY to 22 Bellevue Road Ayr KA7 2SA on 12 May 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
20 February 2020 | Company name changed the art of rejuvenation LIMITED\certificate issued on 20/02/20
|
20 February 2020 | Resolutions
|
22 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2017 | Notification of David Wiseman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Notification of David Wiseman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of David Wiseman as a person with significant control on 3 July 2017 (2 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
8 August 2013 | Appointment of Roslyn Wiseman as a director (3 pages) |
8 August 2013 | Appointment of Roslyn Wiseman as a director (3 pages) |
6 August 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
6 August 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
6 August 2013 | Appointment of David Wiseman as a director (3 pages) |
6 August 2013 | Appointment of David Wiseman as a director (3 pages) |
8 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 June 2013 | Incorporation (22 pages) |
28 June 2013 | Incorporation (22 pages) |