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 | 31 March 2017(9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Newfield Drive Dundonald Kilmarnock Ayrshire KA2 9EW Scotland |
Director Name | Mr Alan Easton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 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, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
23 December 2020 | Delivered on: 31 December 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|
31 December 2020 | Registration of charge SC5390160001, created on 23 December 2020 (40 pages) |
---|---|
8 November 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
25 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
2 May 2018 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages) |
2 May 2018 | Change of details for Mr Peter Easton as a person with significant control on 29 August 2017 (2 pages) |
26 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
16 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
15 August 2017 | Notification of Peter Easton as a person with significant control on 28 June 2016 (2 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
15 August 2017 | Termination of appointment of Alan Easton as a director on 31 March 2017 (1 page) |
15 August 2017 | Notification of Steven Easton as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Steven Easton as a director on 31 March 2017 (2 pages) |
15 August 2017 | Notification of Peter Easton as a person with significant control on 28 June 2016 (2 pages) |
15 August 2017 | Notification of Steven Easton as a person with significant control on 28 June 2016 (2 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
15 August 2017 | Appointment of Mr Steven Easton as a director on 31 March 2017 (2 pages) |
15 August 2017 | Notification of Steven Easton as a person with significant control on 28 June 2016 (2 pages) |
15 August 2017 | Appointment of Mr Peter Easton as a director on 31 March 2017 (2 pages) |
15 August 2017 | Notification of Peter Easton as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Peter Easton as a director on 31 March 2017 (2 pages) |
15 August 2017 | Termination of appointment of Alan Easton as a director on 31 March 2017 (1 page) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|