Ayr
KA7 2DJ
Scotland
Director Name | Mr Gareth Stewart Thompson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Songwriter And Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3a Park Circus Ayr KA7 2DJ Scotland |
Director Name | Mr Jamie Donald Campbell Hunter |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Songwriter And Musician |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Sharon Seales |
---|---|
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Registered Address | 3a Park Circus Ayr KA7 2DJ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
2 February 2021 | Withdrawal of a person with significant control statement on 2 February 2021 (2 pages) |
---|---|
21 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland to 3a Park Circus Ayr KA7 2DJ on 13 August 2019 (1 page) |
15 May 2019 | Appointment of Mr Gareth Thompson as a director on 1 February 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Termination of appointment of Sharon Seales as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Jamie Donald Campbell Hunter as a director on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Jamie Donald Campbell Hunter as a person with significant control on 19 December 2018 (1 page) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 July 2017 | Notification of William Angus Mark Irvine as a person with significant control on 7 July 2016 (2 pages) |
14 July 2017 | Notification of Jamie Donald Campbell Hunter as a person with significant control on 7 July 2016 (2 pages) |
14 July 2017 | Notification of William Angus Mark Irvine as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Jamie Donald Campbell Hunter as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of William Angus Mark Irvine as a person with significant control on 7 July 2016 (2 pages) |
14 July 2017 | Notification of Jamie Donald Campbell Hunter as a person with significant control on 7 July 2016 (2 pages) |
6 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
6 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|