Ayr
KA7 2HD
Scotland
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(6 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Director Name | Mr Darren Stapelberg |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(6 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Director Name | Mr James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(6 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Secretary Name | Lee Peach |
---|---|
Status | Current |
Appointed | 17 June 2022(6 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Director Name | Mrs Angela Mary Crolla |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Care Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD Scotland |
Secretary Name | Mr Marco John Crolla |
---|---|
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD Scotland |
Director Name | Mr Matthew Hay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Moray Court Dalgety Bay Dunfermline KY11 9XN Scotland |
Director Name | Mr Constantine Moraitis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2022(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2023) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
Registered Address | 53 Beresford Terrace Ayr KA7 2HD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
16 November 2020 | Delivered on: 25 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 November 2023 | Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
28 April 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
24 March 2023 | Previous accounting period shortened from 17 June 2023 to 31 December 2022 (1 page) |
10 March 2023 | Total exemption full accounts made up to 17 June 2022 (9 pages) |
16 November 2022 | Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages) |
16 November 2022 | Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages) |
22 June 2022 | Notification of Rainbow Services (Uk) Limited as a person with significant control on 17 June 2022 (2 pages) |
21 June 2022 | Appointment of James Dominic Weight as a director on 17 June 2022 (2 pages) |
21 June 2022 | Appointment of Ms Sharon Mary Roberts as a director on 17 June 2022 (2 pages) |
21 June 2022 | Appointment of Mr Darren Stapelberg as a director on 17 June 2022 (2 pages) |
21 June 2022 | Satisfaction of charge SC5359840001 in full (1 page) |
21 June 2022 | Cessation of Angela Mary Crolla as a person with significant control on 17 June 2022 (1 page) |
21 June 2022 | Previous accounting period extended from 31 May 2022 to 17 June 2022 (1 page) |
21 June 2022 | Registered office address changed from First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD Scotland to 53 Beresford Terrace Ayr KA7 2HD on 21 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Angela Mary Crolla as a director on 17 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Marco John Crolla as a secretary on 17 June 2022 (1 page) |
21 June 2022 | Cessation of Marco John Crolla as a person with significant control on 17 June 2022 (1 page) |
21 June 2022 | Appointment of Mr David Michael Bourdeau Jolly as a director on 17 June 2022 (2 pages) |
21 June 2022 | Appointment of Lee Peach as a secretary on 17 June 2022 (2 pages) |
21 June 2022 | Appointment of Constantine Moraitis as a director on 17 June 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
30 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
20 January 2021 | Cessation of Matt Hay as a person with significant control on 30 November 2020 (1 page) |
20 January 2021 | Change of details for Mrs Angela Mary Crolla as a person with significant control on 30 November 2020 (2 pages) |
20 January 2021 | Notification of Marco John Crolla as a person with significant control on 30 November 2020 (2 pages) |
19 January 2021 | Cancellation of shares. Statement of capital on 30 November 2020
|
19 January 2021 | Purchase of own shares.
|
4 December 2020 | Registered office address changed from 1a and 1B Alba Business Centre Rosebank Kirkton Campus Livingston West Lothian EH54 7EG Scotland to First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD on 4 December 2020 (1 page) |
2 December 2020 | Termination of appointment of Matthew Hay as a director on 30 November 2020 (1 page) |
25 November 2020 | Registration of charge SC5359840001, created on 16 November 2020 (17 pages) |
31 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
5 January 2019 | Registered office address changed from 1 James Young Road Bathgate West Lothian EH48 2UP Scotland to 1a and 1B Alba Business Centre Rosebank Kirkton Campus Livingston West Lothian EH54 7EG on 5 January 2019 (1 page) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
7 June 2017 | Appointment of Mr Matthew Hay as a director on 31 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Matthew Hay as a director on 31 May 2017 (2 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|