Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Status | Current |
Appointed | 26 November 2013(1 month after company formation) |
Appointment Duration | 10 years, 5 months |
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 | Current |
Appointed | 10 May 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 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 | 10 May 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 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 Alan John Young |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 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 David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 |
7.5m at £1 | T B Hunter Trust For Children 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
21 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
7 April 2020 | Cessation of Thomas Blane Hunter as a person with significant control on 12 December 2019 (1 page) |
7 April 2020 | Notification of Adam John Blane Hunter as a person with significant control on 12 December 2019 (2 pages) |
7 April 2020 | Notification of Jamie Donald Campbell Hunter as a person with significant control on 12 December 2019 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
3 December 2019 | Resolutions
|
3 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Mr Alan John Young as a director on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of Mrs Sharon Seales as a director on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Peter Joseph Cummings as a director on 10 May 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 5 April 2015 (4 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
10 March 2015 | Resolutions
|
10 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
24 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 March 2014 | Current accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
31 March 2014 | Current accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
31 March 2014 | Current accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
10 March 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
10 March 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
10 March 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
4 February 2014 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
4 February 2014 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
4 February 2014 | Current accounting period extended from 31 October 2014 to 5 April 2015 (1 page) |
27 November 2013 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
26 November 2013 | Termination of appointment of David Mcewing as a director (1 page) |
26 November 2013 | Appointment of James Cairns Mcmahon as a director (2 pages) |
26 November 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
26 November 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
26 November 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
26 November 2013 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
26 November 2013 | Termination of appointment of David Mcewing as a director (1 page) |
26 November 2013 | Appointment of James Cairns Mcmahon as a director (2 pages) |
26 November 2013 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|