Ayr
KA7 4FF
Scotland
Director Name | Miss Mhairi Roberta Kyle |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 27 Barony Road Auchinleck Cumnock KA18 2LL Scotland |
Director Name | Ms Mhairi Roberta Glasgow |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 27 Barony Road Auchinleck Cumnock KA18 2LL Scotland |
Registered Address | 27 Barony Road Auchinleck Cumnock KA18 2LL Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Ballochmyle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
10 November 2020 | Registered office address changed from 27 Barony Road Auchinleck Cumnock Ayrshire KA18 2LL Scotland to 3 Netherplace Quadrant Mauchline KA5 5AS on 10 November 2020 (1 page) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Appointment of Miss Mhairi Roberta Kyle as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Miss Mhairi Roberta Kyle as a director on 5 September 2016 (2 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Registered office address changed from Flat 63 Hutcheson Street Glasgow G1 1SN Scotland to 27 Barony Road Auchinleck Cumnock Ayrshire KA18 2LL on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Flat 63 Hutcheson Street Glasgow G1 1SN Scotland to 27 Barony Road Auchinleck Cumnock Ayrshire KA18 2LL on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|