Ayr
KA7 2TZ
Scotland
Director Name | Mr John Rodger Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 12 Chalmers Road Ayr KA7 2RQ Scotland |
Secretary Name | Deborah Steel |
---|---|
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Blackburn Drive Ayr KA7 2XW Scotland |
Registered Address | 8 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Mr John Rodger Smith Jnr 66.67% Ordinary |
---|---|
100 at £1 | Mrs Sameena Hay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,678 |
Cash | £425,976 |
Current Liabilities | £1,125,028 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
10 September 2019 | Delivered on: 28 September 2019 Persons entitled: Eripsa Limited Classification: A registered charge Particulars: That plot of ground at auchendoon crescent, ayr being the sujbects registered in the land register of scotland under title number AYR115993. Outstanding |
---|---|
29 May 2019 | Delivered on: 12 June 2019 Persons entitled: Eripsa Limited Classification: A registered charge Outstanding |
10 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
27 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
3 August 2021 | Cessation of John Rodger Smith Jnr as a person with significant control on 31 July 2020 (1 page) |
1 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
4 November 2020 | Change of details for Mrs Sameena Hay as a person with significant control on 4 November 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
8 July 2020 | Satisfaction of charge SC4565090001 in full (4 pages) |
8 July 2020 | Satisfaction of charge SC4565090002 in full (4 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
28 September 2019 | Registration of charge SC4565090002, created on 10 September 2019 (20 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
12 June 2019 | Registration of charge SC4565090001, created on 29 May 2019 (9 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
15 February 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
12 October 2017 | Notification of Sameena Hay as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Sameena Hay as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of John Rodger Smith Jnr as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of John Rodger Smith Jnr as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 October 2015 | Registered office address changed from 10 Chapelpark Rd Ayr KA7 2TZ to 8 Miller Road Ayr Ayrshire KA7 2AY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 10 Chapelpark Rd Ayr KA7 2TZ to 8 Miller Road Ayr Ayrshire KA7 2AY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 10 Chapelpark Rd Ayr KA7 2TZ to 8 Miller Road Ayr Ayrshire KA7 2AY on 8 October 2015 (1 page) |
11 September 2015 | Termination of appointment of Deborah Steel as a secretary on 31 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Deborah Steel as a secretary on 31 July 2015 (1 page) |
11 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 June 2015 | Registered office address changed from 14a Beresford Terrace Ayr KA72EG to 10 Chapelpark Rd Ayr KA7 2TZ on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 14a Beresford Terrace Ayr KA72EG to 10 Chapelpark Rd Ayr KA7 2TZ on 10 June 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2013 | Director's details changed for Mr Rodger Smith on 10 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Rodger Smith on 10 September 2013 (2 pages) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|