Dundonald
Kilmarnock
Ayrshire
KA2 9EW
Scotland
Director Name | Mr Peter Easton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Newfield Drive Dundonald Kilmarnock Ayrshire KA2 9EW Scotland |
Registered Address | 2 Newfield Drive Dundonald Kilmarnock Ayrshire KA2 9EW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 10 cambusdoon place, kilwinning being the subjects registered in the land register under title number AYR125680;. Outstanding |
---|---|
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 34 garnock street, dalry being the subjects registered in the land register under title number AYR54146;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 4 keir hardie road, stevenston being the subjects registered in the land register under title number AYR41242;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 16 kinnoull road, kilmarnock being the subjects registered in the land register under title number AYR93374;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 65 shore road, stevenston, being the subjects registered in the land register under title number AYR36695;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 15 dunton knoll, irvine being the subjects registered in the land register under title number AYR125942;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 9 doura place, irvine being the subjects registered in the land register under title number AYR6310;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 11 sannox drive, saltcoats being the subjects registered in the land register under title number AYR92706;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 11 keir hardie place, saltcoats, being the subjects registered in the land register under title number AYR52559;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 52 broomlands drive, irvine being the subjects registered in the land register under title number AYR110298;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 85 glenapp place, kilwinning, being the subjects registered in the land register under title number AYR53818;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 53 east park drive, kilmaurs, kilmarnock, being the subjects registered in the land register under title number AYR49782;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 40 newlands drive, kilmarnock, being the subjects registered in the land register under title number AYR74849;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 96 bridgehousehill road, kilmarnock being the subjects registered in the land register under title number AYR92115;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 92 balgray avenue, kilmarnock being the subjects registered in the land register under title number AYR40813;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 77 rannoch place, irvine, being the subjects registered in the land register under title number AYR1789;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 57 lomond place, irvine, being the subjects registered in the land register under title number AYR78869;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 11 mayfield avenue, hurlford, kilmarnock being the subjects registered in the land register under title number AYR82132;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 11 chapel lane, galston, being the subjects registered in the land register under title number AYR35614;. Outstanding |
5 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 104 leven place, irvine, being the subjects registered in the land register under title number AYR68231;. Outstanding |
18 March 2022 | Delivered on: 25 March 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
12 April 2022 | Registration of charge SC5290740005, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740013, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740004, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740016, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740020, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740019, created on 5 April 2022 (16 pages) |
12 April 2022 | Registration of charge SC5290740010, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740014, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740021, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740018, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740011, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740007, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740017, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740008, created on 5 April 2022 (16 pages) |
12 April 2022 | Registration of charge SC5290740009, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740002, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740012, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740003, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740015, created on 5 April 2022 (15 pages) |
12 April 2022 | Registration of charge SC5290740006, created on 5 April 2022 (15 pages) |
25 March 2022 | Registration of charge SC5290740001, created on 18 March 2022 (15 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
16 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 April 2021 | Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 September 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
2 May 2018 | Change of details for Mr Peter Easton as a person with significant control on 29 September 2017 (2 pages) |
2 May 2018 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
5 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 August 2017 | Change of details for Mr Steven Easton as a person with significant control on 5 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Steven Easton as a person with significant control on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
28 June 2017 | Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Steven Easton as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|