Datchet
Slough
SL3 9JT
Director Name | Mr Raymond William Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(6 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough SL3 9JT |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Director Name | Mr Ian James Murray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG Scotland |
Director Name | Mrs Lorraine Murray Mbe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG Scotland |
Director Name | Mr Stephen Cosh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG Scotland |
Director Name | Frances Kwok |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG Scotland |
Registered Address | Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
14 April 2020 | Delivered on: 17 April 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
14 June 2017 | Delivered on: 4 July 2017 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
25 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
18 August 2020 | Alterations to floating charge SC5628190003 (37 pages) |
11 August 2020 | Alterations to floating charge SC5628190004 (16 pages) |
30 July 2020 | Satisfaction of charge SC5628190002 in full (1 page) |
28 July 2020 | Registration of charge SC5628190004, created on 27 July 2020 (15 pages) |
8 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 April 2020 | Registration of charge SC5628190003, created on 14 April 2020 (17 pages) |
30 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 May 2019 | Appointment of Frances Kwok as a director on 3 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge SC5628190001 in full (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 June 2018 | Registration of charge SC5628190002, created on 18 June 2018 (13 pages) |
18 April 2018 | Cessation of David William Deane as a person with significant control on 11 May 2017 (1 page) |
18 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
17 April 2018 | Notification of Stephen Cosh as a person with significant control on 24 August 2017 (2 pages) |
17 April 2018 | Notification of Ian James Murray as a person with significant control on 11 May 2017 (2 pages) |
17 April 2018 | Notification of Lorraine Murray as a person with significant control on 11 May 2017 (2 pages) |
19 December 2017 | Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland to Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland to Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG on 19 December 2017 (1 page) |
10 November 2017 | Appointment of Mr Stephen Cosh as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Stephen Cosh as a director on 10 November 2017 (2 pages) |
4 September 2017 | Sub-division of shares on 22 August 2017 (4 pages) |
4 September 2017 | Sub-division of shares on 22 August 2017 (4 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 July 2017 | Registration of charge SC5628190001, created on 14 June 2017 (23 pages) |
4 July 2017 | Registration of charge SC5628190001, created on 14 June 2017 (23 pages) |
10 June 2017 | Current accounting period extended from 30 April 2018 to 31 May 2018 (3 pages) |
10 June 2017 | Current accounting period extended from 30 April 2018 to 31 May 2018 (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
2 June 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
11 May 2017 | Termination of appointment of David William Deane as a director on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mrs Lorraine Murray as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Ian James Murray as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Ian James Murray as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Lorraine Murray as a director on 11 May 2017 (2 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Termination of appointment of David William Deane as a director on 11 May 2017 (1 page) |
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|