Ayr
KA7 3HF
Scotland
Secretary Name | Andrew James Gray |
---|---|
Status | Current |
Appointed | 08 October 2014(2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 50 Glenconner Road Ayr KA7 3HF Scotland |
Director Name | Sarah Macleod |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cairn Crescent Alloway Ayr KA7 4PW Scotland |
Secretary Name | Sarah Macleod |
---|---|
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cairn Crescent Alloway Ayr KA7 4PW Scotland |
Registered Address | Unit 64 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
100 at £1 | Andrew James Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,171 |
Cash | £29,063 |
Current Liabilities | £19,368 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
17 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
---|---|
17 October 2022 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
28 July 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
25 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
20 August 2021 | Cessation of Andrew James Gray as a person with significant control on 1 April 2021 (1 page) |
30 June 2021 | Notification of Strada Holdings Ltd as a person with significant control on 1 April 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
11 October 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
12 March 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
19 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 November 2018 | Registered office address changed from 34B New Road Ayr KA8 8EX Scotland to Unit 64 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 23 November 2018 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
12 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 October 2016 | Registered office address changed from 2 Cairn Crescent Ayr KA7 4PW to 34B New Road Ayr KA8 8EX on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 2 Cairn Crescent Ayr KA7 4PW to 34B New Road Ayr KA8 8EX on 19 October 2016 (1 page) |
9 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
10 October 2014 | Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 2 Cairn Crescent Ayr KA7 4PW on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 2 Cairn Crescent Ayr KA7 4PW on 10 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Sarah Macleod 2 Cairn Crescent Alloway Ayr KA7 4PW to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Andrew James Gray as a secretary on 8 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Sarah Macleod as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Sarah Macleod as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Andrew James Gray as a secretary on 8 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Sarah Macleod as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Andrew James Gray as a secretary on 8 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Sarah Macleod 2 Cairn Crescent Alloway Ayr KA7 4PW to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Sarah Macleod as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Sarah Macleod as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Sarah Macleod 2 Cairn Crescent Alloway Ayr KA7 4PW to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Sarah Macleod as a director on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Appointment of Andrew James Gray as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Andrew James Gray as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Andrew James Gray as a director on 8 October 2014 (2 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|