Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
24 March 2015 | Delivered on: 8 April 2015 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
---|---|
15 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
31 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
17 March 2023 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page) |
2 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
3 August 2018 | Director's details changed for Mrs Marshona Pendrill on 3 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 July 2015 | Alterations to floating charge SC4827110002 (13 pages) |
15 July 2015 | Alterations to floating charge SC4827110002 (13 pages) |
14 July 2015 | Alterations to floating charge SC4827110001 (12 pages) |
14 July 2015 | Alterations to floating charge SC4827110001 (12 pages) |
8 April 2015 | Registration of charge SC4827110002, created on 24 March 2015 (10 pages) |
8 April 2015 | Registration of charge SC4827110002, created on 24 March 2015 (10 pages) |
24 December 2014 | Registration of charge SC4827110001, created on 15 December 2014 (19 pages) |
24 December 2014 | Registration of charge SC4827110001, created on 15 December 2014 (19 pages) |
25 July 2014 | Appointment of Mrs Marshona Pendrill as a director on 22 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Marshona Pendrill as a director on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Stephen George Mabbott as a director on 22 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Stephen George Mabbott as a director on 22 July 2014 (1 page) |
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|