Prestwick
Ayrshire
KA9 1PA
Scotland
Director Name | Mrs Margaret Morrison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Main Street Prestwick Ayrshire KA9 1PA Scotland |
Director Name | Mr Richard Morrison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Main Street Prestwick Ayrshire KA9 1PA Scotland |
Registered Address | 104 Main Street Prestwick Ayrshire KA9 1PA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Margaret Morrison 50.00% Ordinary |
---|---|
49 at £1 | Gillian Bell 49.00% Ordinary |
1 at £1 | Richard Morrison 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,952 |
Cash | £520 |
Current Liabilities | £249,168 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
24 May 2014 | Delivered on: 28 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
19 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 May 2014 | Registration of charge 4652720001 (21 pages) |
28 May 2014 | Registration of charge 4652720001 (21 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Company name changed jetset saddlery LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Company name changed jetset saddlery LIMITED\certificate issued on 19/03/14
|
18 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages) |
18 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|