Girvan
Ayrshire
KA26 9PL
Scotland
Director Name | Mr Peter Grant Gordon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PL Scotland |
Director Name | Mr Nicholas Robin Smyth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Unit 2a, Barette Commercial Centre Route Du Mont M St John JE3 4DN |
Secretary Name | Nicholas Robin Smyth |
---|---|
Status | Current |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2a, Barette Commercial Centre Route Du Mont M St John JE3 4DN |
Registered Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Address Matches | 3 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, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
21 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 October 2020 | Resolutions
|
22 October 2020 | Company name changed hattonside LIMITED\certificate issued on 22/10/20
|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2018 | Notification of William Grant & Sons Holdings Limited as a person with significant control on 6 August 2018 (2 pages) |
7 August 2018 | Cessation of Grissan Energy Uk Limited as a person with significant control on 6 August 2018 (1 page) |
31 January 2018 | Confirmation statement made on 25 January 2018 with updates (3 pages) |
13 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
13 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|