Renfrew
PA4 8WF
Scotland
Director Name | Mrs Lesley Cameron Dickson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Caroline Kerr |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Kinnon Kerr |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 2a Pathhead Road Giffnock Glasgow G76 9AH Scotland |
Website | www.ayrcurlingclub.co.uk |
---|---|
Telephone | 01292 263024 |
Telephone region | Ayr |
Registered Address | C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Caroline Kerr 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
8 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
19 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
17 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
1 December 2022 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 December 2022 (1 page) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
24 February 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
13 May 2021 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 13 May 2021 (1 page) |
7 October 2020 | Cessation of Caroline Kerr as a person with significant control on 25 September 2020 (1 page) |
7 October 2020 | Notification of Lesley Dickson as a person with significant control on 25 September 2020 (2 pages) |
7 October 2020 | Termination of appointment of Kinnon Kerr as a director on 25 September 2020 (1 page) |
7 October 2020 | Notification of Glenn Dickson as a person with significant control on 25 September 2020 (2 pages) |
7 October 2020 | Appointment of Mrs Lesley Cameron Dickson as a director on 25 September 2020 (2 pages) |
7 October 2020 | Appointment of Mr Glenn Dickson as a director on 25 September 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Caroline Kerr as a director on 4 June 2020 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
29 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 February 2015 | Appointment of Kinnon Kerr as a director on 20 May 2014 (3 pages) |
9 February 2015 | Appointment of Kinnon Kerr as a director on 20 May 2014 (3 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|