Dundonald
Kilmarnock
KA2 9AE
Scotland
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 February 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr Alan John Young |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr William Livingstone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Registered Address | Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
19 December 2019 | Cessation of Thomas Blane Hunter as a person with significant control on 12 December 2019 (1 page) |
19 December 2019 | Cessation of Peter Joseph Cummings as a person with significant control on 12 December 2019 (1 page) |
19 December 2019 | Cessation of Marion Agnes Hunter as a person with significant control on 12 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
19 December 2019 | Notification of Aime Victoria Hunter as a person with significant control on 12 December 2019 (2 pages) |
17 September 2019 | Appointment of Mr Alan John Young as a director on 3 September 2019 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page) |
27 February 2018 | Appointment of Mr James Cairns Mcmahon as a director on 27 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr Peter Joseph Cummings as a director on 27 February 2018 (2 pages) |
9 February 2018 | Registered office address changed from C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE on 9 February 2018 (1 page) |
15 January 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
18 December 2017 | Incorporation Statement of capital on 2017-12-18
|
18 December 2017 | Incorporation Statement of capital on 2017-12-18
|