Ayr
KA7 2AA
Scotland
Director Name | Mr John Robert Gallagher |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mr Alan Stuart Paterson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Alloway Place Ayr KA7 2AA Scotland |
Registered Address | 13 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
27 January 2017 | Delivered on: 28 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 12 pladda wynd, broomlands, irvine AYR80976. Outstanding |
---|---|
16 January 2017 | Delivered on: 26 January 2017 Persons entitled: Almermore Bank PLC Classification: A registered charge Outstanding |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 July 2017 | Notification of Euan James Cameron as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Euan James Cameron as a person with significant control on 30 April 2016 (2 pages) |
11 July 2017 | Notification of John Robert Gallagher as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of John Robert Gallagher as a person with significant control on 30 April 2016 (2 pages) |
11 July 2017 | Notification of Alan Stuart Paterson as a person with significant control on 30 April 2016 (2 pages) |
11 July 2017 | Notification of Alan Stuart Paterson as a person with significant control on 11 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
28 January 2017 | Registration of charge SC5329940002, created on 27 January 2017 (6 pages) |
28 January 2017 | Registration of charge SC5329940002, created on 27 January 2017 (6 pages) |
26 January 2017 | Registration of charge SC5329940001, created on 16 January 2017 (8 pages) |
26 January 2017 | Registration of charge SC5329940001, created on 16 January 2017 (8 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|