Irvine
Ayrshire
KA11 5DA
Scotland
Director Name | Mr Adam Paul Sharoudi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Ms Stephanie Louise Brown |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Mr David McShane Campbell |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Mr Steven Edward Cornwell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Registered Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 4 weeks from now) |
17 September 2018 | Delivered on: 6 October 2018 Persons entitled: North Ayshire Ventures Trust Classification: A registered charge Particulars: 1 cockburn place, rivein. Title numbers AYR55603, AYR99790 and AYR119267. Outstanding |
---|---|
17 September 2018 | Delivered on: 20 September 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1 cockburn place, riverside business park, irvine, ayrshire. Part 1 title number AYR55603 part 2 title number AYR99790. Outstanding |
10 May 2018 | Delivered on: 16 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 April 2019 | Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page) |
23 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
23 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
6 October 2018 | Registration of charge SC5787820003, created on 17 September 2018 (9 pages) |
20 September 2018 | Registration of charge SC5787820002, created on 17 September 2018 (9 pages) |
20 September 2018 | Alterations to floating charge SC5787820001 (13 pages) |
16 May 2018 | Registration of charge SC5787820001, created on 10 May 2018 (19 pages) |
13 October 2017 | Incorporation
Statement of capital on 2017-10-13
|
13 October 2017 | Incorporation
Statement of capital on 2017-10-13
|