Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mrs Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Secretary Name | William Livingstone |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Richmond Davidson 50.00% Ordinary |
---|---|
1 at £1 | William Livingstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,765 |
Cash | £41,592 |
Current Liabilities | £10,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 July 2020 | Appointment of Mr Paul Richmond Davidson as a director on 29 July 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Paul Richmond Davidson as a director on 12 September 2019 (1 page) |
17 September 2019 | Appointment of Mr James Cairns Mcmahon as a director on 12 September 2019 (2 pages) |
17 September 2019 | Appointment of Mrs Sharon Seales as a director on 12 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Peter Joseph Cummings as a director on 12 September 2019 (1 page) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 July 2018 | Appointment of Mr Peter Joseph Cummings as a director on 31 July 2018 (2 pages) |
20 July 2018 | Notification of Paul Richmond Davidson as a person with significant control on 28 February 2018 (2 pages) |
20 July 2018 | Cessation of William Livingstone as a person with significant control on 28 February 2018 (1 page) |
5 March 2018 | Termination of appointment of William Livingstone as a secretary on 28 February 2018 (1 page) |
5 March 2018 | Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page) |
5 March 2018 | Termination of appointment of William Livingstone as a secretary on 28 February 2018 (1 page) |
27 February 2018 | Appointment of Mrs Sharon Seales as a secretary on 27 February 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
12 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
12 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|