Ayr
Ayrshire
KA7 1HZ
Scotland
Director Name | Mr Mark Murray |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 5 Pine Road Kilmarnock KA1 2EZ Scotland |
Secretary Name | Mr Mark Murray |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pine Road Kilmarnock KA1 2EZ Scotland |
Registered Address | 39 South Harbour Street Ayr KA7 1JA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
500 at £50 | Mark Murray 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
25 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
1 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
6 February 2018 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 June 2015 | Termination of appointment of Mark Murray as a secretary on 23 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Mark Murray as a secretary on 23 May 2015 (1 page) |
1 June 2015 | Registered office address changed from 5 Pine Road Kilmarnock KA1 2EZ Scotland to 39 South Harbour Street Ayr KA7 1JA on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 5 Pine Road Kilmarnock KA1 2EZ Scotland to 39 South Harbour Street Ayr KA7 1JA on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 5 Pine Road Kilmarnock KA1 2EZ Scotland to 39 South Harbour Street Ayr KA7 1JA on 1 June 2015 (2 pages) |
8 July 2014 | Termination of appointment of Mark Murray as a director (2 pages) |
8 July 2014 | Termination of appointment of Mark Murray as a director (2 pages) |
7 July 2014 | Appointment of Carol Anne Ward as a director (3 pages) |
7 July 2014 | Appointment of Carol Anne Ward as a director (3 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|