Troon
Ayrshire
KA10 6SX
Scotland
Director Name | Mr Thomas Marshall Andrew |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arradale, 49a Beach Road Troon Ayrshire KA10 6SX Scotland |
Secretary Name | Mrs Sheila Margaret Andrew |
---|---|
Status | Current |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Arradale, 49a Beach Road Troon Ayrshire KA10 6SX Scotland |
Director Name | Mrs Lynne Rebecca Andrew Hamilton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Cheviot Drive Newton Mearns Glasgow G77 5AT Scotland |
Director Name | Mr Stuart Fraser Andrew |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Talla Drumoak Banchory AB31 5AB Scotland |
Director Name | Miss Carroll Ann McNee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 St. Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER Scotland |
Registered Address | C/O Clements Chartered Accountants 39 St Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (5 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
28 March 2022 | Resolutions
|
28 March 2022 | Change of share class name or designation (2 pages) |
21 March 2022 | Second filing of Confirmation Statement dated 22 September 2021 (3 pages) |
18 March 2022 | Notification of Lynne Hamilton as a person with significant control on 1 April 2021 (2 pages) |
18 March 2022 | Notification of Stuart Fraser Andrew as a person with significant control on 1 April 2021 (2 pages) |
18 March 2022 | Director's details changed for Mr Stuart Fraser Andrew on 22 December 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 22 September 2021 with no updates
|
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
15 December 2020 | Notification of Sheila Margaret Andrew as a person with significant control on 11 December 2019 (2 pages) |
15 December 2020 | Change of details for Mr Thomas Marshall Andrew as a person with significant control on 11 December 2019 (2 pages) |
15 December 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
10 February 2020 | Appointment of Mr Stuart Fraser Andrew as a director on 11 December 2019 (2 pages) |
10 February 2020 | Appointment of Mrs Lynne Rebecca Andrew Hamilton as a director on 11 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
1 May 2019 | Registered office address changed from 39 st. Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER Scotland to C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER on 1 May 2019 (1 page) |
19 November 2018 | Termination of appointment of Carroll Ann Mcnee as a director on 31 August 2018 (1 page) |
9 November 2018 | Registered office address changed from Kirktonfield Industrial Estate Kirktonfield Road Neilston Glasgow G78 3NY Scotland to 39 st. Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER on 9 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 July 2017 | Director's details changed for Miss Carroll Ann Mcnee on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Miss Carroll Ann Mcnee on 27 July 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
8 March 2016 | Current accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
8 March 2016 | Current accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
19 November 2015 | Resolutions
|
19 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
19 November 2015 | Resolutions
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|