Ayr
KA8 9FB
Scotland
Director Name | Mr John Dale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2020) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elms Way Ayr KA8 9FB Scotland |
Registered Address | 4 Elms Way Ayr KA8 9FB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | William Laidlaw 51.00% Ordinary |
---|---|
49 at £1 | John Dale 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,847 |
Cash | £6,661 |
Current Liabilities | £3,484 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 November 2020 | Cessation of John Dale as a person with significant control on 31 October 2020 (1 page) |
15 November 2020 | Termination of appointment of John Dale as a director on 31 October 2020 (1 page) |
15 November 2020 | Registered office address changed from 34 Newmarket Street Ayr KA7 1LP to 4 Elms Way Ayr KA8 9FB on 15 November 2020 (1 page) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 February 2014 | Appointment of John Dale as a director (3 pages) |
12 February 2014 | Appointment of John Dale as a director (3 pages) |
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|