Fort Street
Ayr
KA7 1EH
Scotland
Director Name | Mr Derek Shennan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Wellington Chambers Fort Street Ayr KA7 1EH Scotland |
Registered Address | 64 Wellington Chambers Fort Street Ayr KA7 1EH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
12 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 November 2017 | Notification of Econstruct Group Limited as a person with significant control on 2 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
21 November 2017 | Cessation of Derek Shennan as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Robin Ghosh as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
21 November 2017 | Cessation of Derek Shennan as a person with significant control on 2 March 2017 (1 page) |
21 November 2017 | Notification of Econstruct Group Limited as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Cessation of Robin Ghosh as a person with significant control on 2 March 2017 (1 page) |
4 March 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
4 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 March 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
4 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
15 February 2016 | Registered office address changed from 64 64 Wellington Chambers Fort Street Ayr Ayrshire KA7 1EH United Kingdom to 64 Wellington Chambers Fort Street Ayr KA7 1EH on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 64 64 Wellington Chambers Fort Street Ayr Ayrshire KA7 1EH United Kingdom to 64 Wellington Chambers Fort Street Ayr KA7 1EH on 15 February 2016 (1 page) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|