Ayr
South Ayrshire
KA7 2HD
Scotland
Secretary Name | Mr Lee Peach |
---|---|
Status | Current |
Appointed | 19 February 2021(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 53 Beresford Terrace 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 | 01 June 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr David Michael Bourdeau Jolly |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Consultant |
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 | 03 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Lyndsey Davidson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Care Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burns Statue Square Ayr KA7 1SU Scotland |
Director Name | Mrs Joy Macfarlane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Care Sevice Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Burns Statue Square Ayr KA7 1SU Scotland |
Director Name | Ian Macfarlane |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 2021) |
Role | Retired Prison Officer |
Country of Residence | Scotland |
Correspondence Address | 33 Burns Statue Square Ayr KA7 1SU Scotland |
Director Name | Mr Ravinder Singh Bains |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr Constantine Moraitis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 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 | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
7 March 2022 | Delivered on: 15 March 2022 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
---|---|
18 January 2017 | Delivered on: 23 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
3 November 2023 | Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
4 August 2023 | Micro company accounts made up to 31 December 2022 (3 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) |
26 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
5 September 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
4 August 2022 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
10 June 2022 | Director's details changed for Mr Darren Stapleberg on 10 June 2022 (2 pages) |
6 May 2022 | Previous accounting period shortened from 19 February 2022 to 31 August 2021 (1 page) |
7 April 2022 | Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages) |
15 March 2022 | Registration of charge SC5164110002, created on 7 March 2022 (20 pages) |
18 February 2022 | Unaudited abridged accounts made up to 19 February 2021 (11 pages) |
9 February 2022 | Memorandum and Articles of Association (11 pages) |
9 February 2022 | Resolutions
|
4 January 2022 | Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page) |
18 November 2021 | Previous accounting period shortened from 31 August 2021 to 19 February 2021 (1 page) |
1 November 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
16 June 2021 | Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages) |
1 June 2021 | Second filing for the appointment of Mr Darren Stapleberg as a director (6 pages) |
1 June 2021 | Second filing for the appointment of Mr Darren Stapleberg as a director (6 pages) |
26 April 2021 | Director's details changed for Mr Darren Stapleberg on 19 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Ravinder Singh Bains as a director on 19 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Lyndsey Davidson as a director on 19 February 2021 (1 page) |
22 February 2021 | Cessation of Joy Macfarlane as a person with significant control on 19 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Ian Macfarlane as a director on 19 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Joy Macfarlane as a director on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Lee Peach as a secretary on 19 February 2021 (2 pages) |
22 February 2021 | Registered office address changed from 33 Burns Statue Square Ayr KA7 1SU United Kingdom to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Darren Stapleberg as a director on 19 February 2021 (2 pages) |
22 February 2021 | Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
22 February 2021 | Notification of Balmoral Homecare Ltd as a person with significant control on 19 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Darren Stapleberg as a director on 19 February 2021
|
19 February 2021 | Change of details for Mrs Joy Macfarlane as a person with significant control on 6 April 2016 (2 pages) |
19 February 2021 | Satisfaction of charge SC5164110001 in full (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
23 January 2017 | Registration of charge SC5164110001, created on 18 January 2017 (17 pages) |
23 January 2017 | Registration of charge SC5164110001, created on 18 January 2017 (17 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
17 May 2016 | Appointment of Ian Macfarlane as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Ian Macfarlane as a director on 1 May 2016 (2 pages) |
26 February 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
26 February 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|