Ayr
KA7 1SU
Scotland
Director Name | Mr Robert Jason MacDonald Clark |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Taxassist Accountants Ayr 31 Burns Statue Squa Ayr KA7 1SU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 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 | Jason Young |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Robert Samuel Clark |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2019) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robb Ferguson Regent Court, 70 West Regent Str Glasgow G2 2QZ Scotland |
Registered Address | 31 Burns Statue Square Ayr KA7 1SU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jason Young 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
8 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 February 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
26 January 2022 | Director's details changed for Mrs Susan Clark on 26 January 2022 (2 pages) |
26 January 2022 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 31 Burns Statue Square Ayr KA7 1SU on 26 January 2022 (1 page) |
26 January 2022 | Director's details changed for Mr Robert Jason Macdonald Clark on 26 January 2022 (2 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
25 January 2021 | Appointment of Mr Robert Jason Macdonald Clark as a director on 20 January 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
11 December 2019 | Termination of appointment of Robert Samuel Clark as a director on 30 October 2019 (1 page) |
11 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
10 December 2019 | Appointment of Mrs Susan Clark as a director on 30 October 2019 (2 pages) |
10 December 2019 | Notification of Susan Clark as a person with significant control on 30 October 2019 (2 pages) |
10 December 2019 | Change of details for Mr Robert Jason Macdonald Clark as a person with significant control on 30 October 2019 (2 pages) |
1 November 2019 | Change of details for Mr Jason Young as a person with significant control on 10 December 2018 (2 pages) |
1 November 2019 | Resolutions
|
9 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
26 August 2016 | Termination of appointment of Jason Young as a director on 25 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Jason Young as a director on 25 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Robert Samuel Clark as a director on 25 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Robert Samuel Clark as a director on 25 August 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 November 2013 | Company name changed avren transport LTD\certificate issued on 26/11/13
|
26 November 2013 | Company name changed avren transport LTD\certificate issued on 26/11/13
|
25 November 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Jason Young on 22 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Jason Young on 22 November 2013 (2 pages) |
14 August 2013 | Appointment of Jason Young as a director (3 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
14 August 2013 | Appointment of Jason Young as a director (3 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
12 August 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 August 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 August 2013 | Incorporation (22 pages) |
5 August 2013 | Incorporation (22 pages) |