Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director Name | Mr Christopher Robert McComb |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 1 8 Dukes Road Troon KA10 6QR Scotland |
Secretary Name | Mrs Michelle Marie McComb |
---|---|
Status | Resigned |
Appointed | 11 September 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | Unit 1 8 Dukes Road Troon KA10 6QR Scotland |
Director Name | Mr Gary James Mutter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Registered Address | 3 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
4 May 2018 | Delivered on: 4 May 2018 Persons entitled: Ian Mccartney Sheena Mccartney Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
---|---|
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
15 September 2020 | Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
15 September 2020 | Notification of Bwa (Holdings) Limited as a person with significant control on 11 September 2020 (2 pages) |
14 September 2020 | Cessation of Christopher Robert Mccomb as a person with significant control on 11 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Michelle Marie Mccomb as a secretary on 11 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Gary James Mutter as a director on 11 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Martin James Welsh as a director on 11 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from Unit 1 8 Dukes Road Troon KA10 6QR Scotland to 3 Riverside Way Riverside Business Park Irvine KA11 5DJ on 14 September 2020 (1 page) |
14 September 2020 | Cessation of Michelle Marie Mccomb as a person with significant control on 11 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Christopher Robert Mccomb as a director on 11 September 2020 (1 page) |
21 July 2020 | Satisfaction of charge SC5816610001 in full (1 page) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
19 November 2019 | Notification of Michelle Marie Mccomb as a person with significant control on 1 December 2018 (2 pages) |
11 September 2019 | Appointment of Mrs Michelle Marie Mccomb as a secretary on 11 September 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 March 2019 | Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page) |
18 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 October 2018 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to Unit 1 8 Dukes Road Troon KA10 6QR on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Christopher Robert Mccomb on 31 October 2018 (2 pages) |
4 May 2018 | Registration of charge SC5816610001, created on 4 May 2018 (8 pages) |
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|