Ayr
South Ayrshire
KA7 2HD
Scotland
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr Darren Stapelberg |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Secretary Name | Mr Lee Peach |
---|---|
Status | Current |
Appointed | 29 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr Gary Connor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Newmarket Street Falkirk FK1 1JY Scotland |
Director Name | Mr Constantine Moraitis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2023) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Registered Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
3 November 2023 | Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
28 April 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
24 March 2023 | Previous accounting period shortened from 29 April 2023 to 31 December 2022 (1 page) |
24 March 2023 | Total exemption full accounts made up to 29 April 2022 (8 pages) |
16 November 2022 | Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages) |
16 November 2022 | Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages) |
10 August 2022 | Second filing for the appointment of Mr Darren Stapelberg as a director (3 pages) |
18 July 2022 | Memorandum and Articles of Association (19 pages) |
10 June 2022 | Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 May 2022 | Cessation of Gary Connor as a person with significant control on 29 April 2022 (1 page) |
6 May 2022 | Notification of Balmoral Homecare Ltd as a person with significant control on 29 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Gary Connor as a director on 29 April 2022 (1 page) |
5 May 2022 | Appointment of Mr David Michael Bourdeau Jolly as a director on 29 April 2022 (2 pages) |
5 May 2022 | Appointment of Mr Darren Stapelberg as a director on 29 April 2022
|
5 May 2022 | Appointment of Ms Sharon Mary Roberts as a director on 29 April 2022 (2 pages) |
5 May 2022 | Previous accounting period shortened from 30 June 2022 to 29 April 2022 (1 page) |
5 May 2022 | Appointment of Mr Constantine Moraitis as a director on 29 April 2022 (2 pages) |
5 May 2022 | Appointment of Mr James Dominic Weight as a director on 29 April 2022 (2 pages) |
5 May 2022 | Registered office address changed from 3 Newmarket Street Falkirk FK1 1JY Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 5 May 2022 (1 page) |
5 May 2022 | Appointment of Mr Lee Peach as a secretary on 29 April 2022 (2 pages) |
29 April 2022 | Resolutions
|
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Gary Connor as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Gary Connor as a person with significant control on 1 June 2016 (2 pages) |
10 August 2017 | Registered office address changed from G/1 45 Vicar Street Falkirk FK1 1LL Scotland to 3 Newmarket Street Falkirk FK1 1JY on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from G/1 45 Vicar Street Falkirk FK1 1LL Scotland to 3 Newmarket Street Falkirk FK1 1JY on 10 August 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Registered office address changed from The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL Scotland to G/1 45 Vicar Street Falkirk FK1 1LL on 12 September 2016 (1 page) |
12 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Registered office address changed from The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL Scotland to G/1 45 Vicar Street Falkirk FK1 1LL on 12 September 2016 (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Registered office address changed from The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL Scotland to The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL Scotland to The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL on 9 December 2015 (1 page) |
18 August 2015 | Registered office address changed from 5 Grebe Drive Cumbernauld Glasgow Lanarkshire G68 9GR Scotland to The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 5 Grebe Drive Cumbernauld Glasgow Lanarkshire G68 9GR Scotland to The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL on 18 August 2015 (1 page) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|