Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director Name | Mrs Carolyn Lisa Fagan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 9 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 June 2023 | Resolutions
|
---|---|
17 May 2023 | Registered office address changed from 19 19 Station Road Dollar Clackmannanshire FK14 7EL United Kingdom to Marathon House Olympic Business Park Drybridge Road Dundonald South Ayrshire KA2 9AE on 17 May 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
5 July 2022 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 July 2021 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
12 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
9 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Miss Carolyn Lisa Kirkhope on 25 January 2020 (2 pages) |
13 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
9 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
24 July 2018 | Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
15 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
12 February 2018 | Notification of Craig William Fagan as a person with significant control on 9 February 2018 (2 pages) |
8 May 2017 | Director's details changed for Miss Carolyn Lisa Kirkhope on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Craig William Fagan on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Craig William Fagan on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Miss Carolyn Lisa Kirkhope on 8 May 2017 (2 pages) |
11 April 2017 | Registration of charge SC5570280001, created on 6 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC5570280001, created on 6 April 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|