Prestwick
KA9 1HP
Scotland
Director Name | Mr Fraser Harvie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nurse's Cottage Bayhead Isle Of North Uist HS6 5DS Scotland |
Secretary Name | George Buchan |
---|---|
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Caerlaverock Road Prestwick KA9 1HP Scotland |
Director Name | Mr Douglas Andrew Deans |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clochbar Avenue Milngavie Glasgow G62 7JW Scotland |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
333 at £1 | Douglas Deans 33.33% Ordinary |
---|---|
333 at £1 | Fraser Harvie 33.33% Ordinary |
333 at £1 | George Buchan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£161 |
Cash | £7,380 |
Current Liabilities | £7,541 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 July 2017 | Cessation of Douglas Andrew Deans as a person with significant control on 9 August 2016 (1 page) |
27 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Termination of appointment of Douglas Deans as a director on 8 August 2016 (1 page) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
14 December 2015 | Director's details changed for Douglas Deans on 11 December 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Director's details changed for Fraser Harvie on 6 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Fraser Harvie on 6 November 2015 (2 pages) |
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 August 2014 | Director's details changed for Douglas Deans on 27 March 2014
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 April 2014 | Director's details changed for Dougal Deans on 27 March 2014 (2 pages) |
27 March 2014 | Incorporation
|