Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director Name | Mrs Victoria McCormack |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2023(6 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
Director Name | Mr Gordon Steele |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 22e Maxwood Road Galston KA4 8JN Scotland |
Registered Address | Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
7 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 February 2023 | Appointment of Mrs Victoria Mccormack as a director on 28 February 2023 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
8 May 2019 | Director's details changed for Mr James Patrick Mccormack on 8 May 2019 (2 pages) |
8 May 2019 | Notification of James Mccormack as a person with significant control on 7 September 2018 (2 pages) |
8 May 2019 | Registered office address changed from 15 Thornyflat Road Ayr KA8 0NA Scotland to Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 8 May 2019 (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
11 September 2018 | Registered office address changed from 22E Maxwood Road Galston KA4 8JN Scotland to 15 Thornyflat Road Ayr KA8 0NA on 11 September 2018 (1 page) |
7 September 2018 | Cessation of Gordon Steele as a person with significant control on 7 September 2018 (1 page) |
7 September 2018 | Termination of appointment of Gordon Steele as a director on 7 September 2018 (1 page) |
30 August 2018 | Director's details changed for Mr James Patrick Mccormack on 26 August 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr James Patrick Mccormack on 26 July 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|