Ayr
Ayrshire
KA7 2DW
Scotland
Director Name | Mr Stephen McAleer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Suite 2 Beresford Court, 6 - 8 Beresford L Ayr Ayrshire KA7 2DW Scotland |
Registered Address | Suite 2 Suite 2 Beresford Court, 6 - 8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Roy Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mcaleer 50.00% Ordinary |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole (a) the subjects forming part of the walled garden, adamton, monkton, KA9 2SQ as shown outlined in red on the plan annexed and executed as relative to the instrument and (b) the access route b, being the area of ground crosshatched green on the plan; which subjects and access route form part and portion of the larger subjects registered in the land register of scotland under title number AYR53607. Outstanding |
---|---|
26 May 2022 | Delivered on: 26 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming the walled garden, adamton, monkton, prestwick, KA9 2SQ, currently undergoing registration in the land register of scotland under title number AYR129891. Outstanding |
5 February 2020 | Delivered on: 6 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Woodend, adamton nursery, symington KA9 2SQ. Outstanding |
4 February 2020 | Delivered on: 4 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
3 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 December 2022 (8 pages) |
24 May 2023 | Registration of charge SC4662230004, created on 23 May 2023 (7 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 December 2021 (8 pages) |
26 May 2022 | Registration of charge SC4662230003, created on 26 May 2022 (6 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 30 December 2020 (8 pages) |
25 March 2021 | Total exemption full accounts made up to 30 December 2019 (6 pages) |
11 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
18 February 2020 | Registered office address changed from 18 Gordon Road Glasgow G44 3TW to Suite 2 Suite 2 Beresford Court, 6 - 8 Beresford Lane Ayr Ayrshire KA7 2DW on 18 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
6 February 2020 | Registration of charge SC4662230002, created on 5 February 2020 (6 pages) |
4 February 2020 | Registration of charge SC4662230001, created on 4 February 2020 (27 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 25 Thorn Avenue Coylton Ayrshire KA6 6NL to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 25 Thorn Avenue Coylton Ayrshire KA6 6NL to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 25 Thorn Avenue Coylton Ayrshire KA6 6NL to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page) |
31 December 2013 | Registered office address changed from 25 Thorn Avenue Coylton Ayr KA6 6NL Scotland on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from 25 Thorn Avenue Coylton Ayr KA6 6NL Scotland on 31 December 2013 (2 pages) |