Ayr
Ayrshire
KA7 4PN
Scotland
Director Name | Mr Philip McLachlan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whinneyfold Cruden Bay Peterhead Aberdeenshire AB42 0QH Scotland |
Director Name | Dr Moira Isobel Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | Second Floor, Mercantile Chambers 53 Bothwell Stre Glasgow G2 6TS Scotland |
Registered Address | Second Floor, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
30 April 2020 | Director's details changed for Dr Moira Isobel Smith on 20 April 2020 (2 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
28 May 2019 | Appointment of Dr Moira Isobel Smith as a director on 27 May 2019 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Registered office address changed from 6 Baird Road Ayr KA7 4PN Scotland to Second Floor, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 26 October 2018 (1 page) |
17 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 February 2018 | Notification of Barry Lee Rooney as a person with significant control on 1 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
6 May 2016 | Appointment of Mr Philip Mclachlan as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Philip Mclachlan as a director on 6 May 2016 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|