Troon
Ayrshire
KA10 6HY
Scotland
Director Name | Mr Lloyd McKenzie Smith |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 44 Bentinck Drive Troon Ayrshire KA10 6HY Scotland |
Director Name | Mr Stewart John Anderson Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 March 2023) |
Role | Golf Professional |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Anderson & Brown 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Miss Charlotte Anderson Smith |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 44 Bentinck Drive Troon Ayrshire KA10 6HY Scotland |
Website | mclaren-travel.com |
---|---|
Telephone | 07 803209675 |
Telephone region | Mobile |
Registered Address | C/O Anderson Anderson & Brown 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Lindsey McDonald Smith 50.00% Ordinary |
---|---|
25 at £1 | Charlotte Anderson Smith 25.00% Ordinary |
25 at £1 | Lloyd Mckenzie Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339 |
Cash | £6,305 |
Current Liabilities | £114,294 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
25 October 2017 | Change of details for Mrs Lindsey Macdonald Smith as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Cessation of Lloyd Mckenzie Smith as a person with significant control on 6 April 2016 (1 page) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Change of details for Mrs Lindsey Macdonald Smith as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Lloyd Mckenzie Smith as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 October 2016 | Appointment of Mr Stewart John Anderson Smith as a director on 1 December 2015 (2 pages) |
30 November 2015 | Termination of appointment of Charlotte Anderson Smith as a director on 30 November 2015 (1 page) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|