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 | 21 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, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
13 September 2019 | Delivered on: 23 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 September 2019 | Delivered on: 19 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (1) 33 mossgiel road, ardrossan, KA22 7JE being the subjects registered in the land register of scotland under title number AYR18219; (2) 58 campsie avenue, bourtreehill south, KA11 1JF being the subjects registered in the land register of scotland under title number AYR109780 and additional subjects. For more details please refer to the instrument. Outstanding |
8 September 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
28 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
23 September 2019 | Registration of charge SC5302190002, created on 13 September 2019 (16 pages) |
19 September 2019 | Registration of charge SC5302190001, created on 16 September 2019 (11 pages) |
8 May 2019 | Confirmation statement made on 20 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 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 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 | Notification of Steven Easton as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Steven Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 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) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Peter Easton as a person with significant control on 28 June 2017 (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) |
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|