Alloway
South Ayrshire
KA7 4QS
Scotland
Registered Address | 8 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Mr Philip Joseph Beard 60.00% Ordinary |
---|---|
400 at £1 | Mrs Joanna Helen Beard 40.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
11 September 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
24 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
22 September 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
5 October 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
26 May 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
4 November 2020 | Change of details for Mr Philip Joseph Beard as a person with significant control on 4 November 2020 (2 pages) |
20 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
21 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 July 2017 | Notification of Philip Joseph Beard as a person with significant control on 20 May 2017 (2 pages) |
7 July 2017 | Notification of Philip Joseph Beard as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 October 2016 | Second filing of the annual return made up to 20 May 2016 (23 pages) |
7 October 2016 | Second filing of the annual return made up to 20 May 2016 (23 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return Statement of capital on 2016-06-14
Statement of capital on 2016-10-07
|
14 June 2016 | Annual return Statement of capital on 2016-06-14
Statement of capital on 2016-10-07
|
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 September 2015 | Registered office address changed from Amas (Scotland) Ltd Chartered Mgmt Accountant 14a Beresford Terrace KA7 2EG to 8 Miller Road Ayr Ayrshire KA7 2AY on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Amas (Scotland) Ltd Chartered Mgmt Accountant 14a Beresford Terrace KA7 2EG to 8 Miller Road Ayr Ayrshire KA7 2AY on 23 September 2015 (1 page) |
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|