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, 4 months |
Role | Company Director |
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 | 13 February 2015(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 03 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 03 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 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 56 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 | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE 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 |
1 at £1 | T B Hunter Trust For Children 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,701 |
Cash | £9,510 |
Current Liabilities | £1,800 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
24 June 2020 | Delivered on: 14 July 2020 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|---|
3 February 2015 | Delivered on: 17 February 2015 Persons entitled: Pacific Shelf 1751 Limited Classification: A registered charge Outstanding |
19 December 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
14 July 2020 | Registration of charge SC4619340002, created on 24 June 2020 (18 pages) |
7 April 2020 | Notification of Jamie Donald Campbell Hunter as a person with significant control on 12 December 2019 (2 pages) |
7 April 2020 | Notification of Adam John Blane Hunter as a person with significant control on 12 December 2019 (2 pages) |
7 April 2020 | Cessation of Thomas Blane Hunter as a person with significant control on 12 December 2019 (1 page) |
30 December 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
3 December 2019 | Resolutions
|
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Mr Peter Joseph Cummings as a director on 3 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Alan John Young as a director on 3 September 2019 (2 pages) |
23 April 2019 | Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 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 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 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) |
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
|
22 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 February 2015 | Registration of charge SC4619340001, created on 3 February 2015 (18 pages) |
17 February 2015 | Registration of charge SC4619340001, created on 3 February 2015 (18 pages) |
17 February 2015 | Registration of charge SC4619340001, created on 3 February 2015 (18 pages) |
13 February 2015 | Appointment of Mrs Sharon Seales as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Sharon Seales as a director on 13 February 2015 (2 pages) |
23 December 2014 | Appointment of Mr William Livingstone as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr William Livingstone as a director on 23 December 2014 (2 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
|
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 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 | Termination of appointment of David Mcewing 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 Pinsent Masons Director Limited as a director (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 Pinsent Masons Secretarial Limited as a secretary (1 page) |
26 November 2013 | Appointment of James Cairns Mcmahon as a director (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|