Prestwick
Ayrshire
KA9 1PP
Scotland
Director Name | Mrs Helen McAllister Irvine Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Brown 50.00% Ordinary |
---|---|
1 at £1 | Helen Mcallister Irvine Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£263,407 |
Cash | £12,006 |
Current Liabilities | £107,662 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
26 August 2015 | Delivered on: 29 August 2015 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 29 June 2022 (10 pages) |
7 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 29 June 2021 (10 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 29 June 2020 (10 pages) |
10 November 2020 | Previous accounting period extended from 29 December 2019 to 29 June 2020 (1 page) |
17 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
7 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 March 2017 | Director's details changed for Mrs Helen Mcallister Irvine Brown on 24 February 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Helen Mcallister Irvine Brown on 24 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 August 2015 | Registration of charge SC4568680002, created on 26 August 2015 (21 pages) |
29 August 2015 | Registration of charge SC4568680002, created on 26 August 2015 (21 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
19 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 August 2014 | Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages) |
21 August 2014 | Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 February 2014 | Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
27 November 2013 | Registration of charge 4568680001 (11 pages) |
27 November 2013 | Registration of charge 4568680001 (11 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
16 August 2013 | Appointment of Helen Mcallister Irvine Brown as a director (2 pages) |
16 August 2013 | Appointment of Alan Brown as a director (2 pages) |
16 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
16 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
16 August 2013 | Appointment of Alan Brown as a director (2 pages) |
16 August 2013 | Appointment of Helen Mcallister Irvine Brown as a director (2 pages) |
16 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
15 August 2013 | Incorporation (22 pages) |
15 August 2013 | Incorporation (22 pages) |