Ayr
KA7 2TS
Scotland
Director Name | Mr Laurence Shaw Malyon |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland |
Registered Address | Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 4 weeks from now) |
5 December 2019 | Delivered on: 10 December 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 1. 57 churchill tower, south harbour street, ayr registered in the land register of scotland under title number AYR46752;. 2. 14 rowallan court, ayr registered in the land register of scotland under title number AYR38025;. 3. flat 11A north harbour street ayr registered in the land register of scotland under title number AYR27891. Outstanding |
---|---|
28 November 2019 | Delivered on: 10 December 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All the assets, property, undertaking and uncalled capital for the time being, including (without limitation) book debts, equipment, insurance policies, intellectual property, investments and properties, of the borrower (and references to the secured assets shall include references to any part of them). Outstanding |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 June 2022 | Director's details changed for Mr Laurence Shaw Malyon on 1 June 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
10 December 2019 | Registration of charge SC5246830002, created on 5 December 2019 (12 pages) |
10 December 2019 | Registration of charge SC5246830001, created on 28 November 2019 (11 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 September 2018 | Registered office address changed from 1 Racecourse View Ayr KA7 2TS Scotland to Hartfield House 1 Racecourse View Ayr KA7 2TS on 28 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Jacob Edward Murray on 11 September 2018 (2 pages) |
28 August 2018 | Registered office address changed from Donnini Apartments Wellington Chambers 64 Fort Street Ayr KA7 1EH Scotland to 1 Racecourse View Ayr KA7 2TS on 28 August 2018 (1 page) |
16 June 2018 | Resolutions
|
16 June 2018 | Change of share class name or designation (2 pages) |
31 January 2018 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 August 2017 | Registered office address changed from Biggarts House Beattock Moffat Dumfriesshire DG10 9RH United Kingdom to Donnini Apartments Wellington Chambers 64 Fort Street Ayr KA7 1EH on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Biggarts House Beattock Moffat Dumfriesshire DG10 9RH United Kingdom to Donnini Apartments Wellington Chambers 64 Fort Street Ayr KA7 1EH on 22 August 2017 (1 page) |
15 May 2017 | Accounts for a dormant company made up to 30 November 2016 (12 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 November 2016 (12 pages) |
26 April 2017 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
30 September 2016 | Appointment of Mr Jacob Edward Murray as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Jacob Edward Murray as a director on 30 September 2016 (2 pages) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|