Irvine
KA11 5DA
Scotland
Director Name | Mr Austin David |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 12 2 Cockburn Place Irvine KA11 5DA Scotland |
Director Name | Connor York |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2023(8 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Vice President Of Finance And Controller |
Country of Residence | United States |
Correspondence Address | 7060 Havertys Way Lakeland Florida 33805 United States |
Secretary Name | Connor York |
---|---|
Status | Current |
Appointed | 31 December 2023(8 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 7060 Havertys Way Lakeland Florida 33805 United States |
Director Name | Mr David Learmonth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Angelo Fraioli |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 12 2 Cockburn Place Irvine KA11 5DA Scotland |
Secretary Name | Angelo Fraioli |
---|---|
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 12 2 Cockburn Place Irvine KA11 5DA Scotland |
Registered Address | Suite 12 2 Cockburn Place Irvine KA11 5DA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
23 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
7 April 2023 | Notification of a person with significant control statement (2 pages) |
7 April 2023 | Cessation of Ap&M Holdings Inc as a person with significant control on 7 April 2023 (1 page) |
7 April 2023 | Appointment of Mr Austin David as a director on 31 March 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
11 November 2020 | Director's details changed for Gregory Paul Young on 10 November 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Angelo Fraioli on 10 November 2020 (1 page) |
11 November 2020 | Director's details changed for Angelo Fraioli on 10 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 November 2020 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom to Suite 12 2 Cockburn Place Irvine KA11 5DA on 11 November 2020 (1 page) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
4 May 2018 | Termination of appointment of David Learmonth as a director on 22 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 December 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
9 December 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|