Drybridge Road
Dundonald
South Ayrshire
KA2 9AE
Scotland
Director Name | Mr Michael Matthew Mancini |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald South Ayrshire KA2 9AE Scotland |
Registered Address | Marathon House Olympic Business Park Dundonald Kilmarnock South Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
19 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
16 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
8 July 2022 | Registered office address changed from 152a High Street Irvine KA12 8AN Scotland to Marathon House Olympic Business Park Dundonald Kilmarnock South Ayrshire KA2 9AE on 8 July 2022 (1 page) |
4 July 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 September 2019 | Resolutions
|
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
22 October 2018 | Registered office address changed from 44 Bank Street Kilmarnock KA1 1HA Scotland to 152a High Street Irvine KA12 8AN on 22 October 2018 (1 page) |
18 April 2018 | Termination of appointment of Michael Matthew Mancini as a director on 18 April 2018 (1 page) |
13 April 2018 | Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to 44 Bank Street Kilmarnock KA1 1HA on 13 April 2018 (1 page) |
12 April 2018 | Appointment of Mrs Susan Lewis Blackwood Mancini as a director on 12 April 2018 (2 pages) |
22 March 2018 | Cessation of Michael Matthew Mancini as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Notification of Susan Lewis Blackwood Mancini as a person with significant control on 22 March 2018 (2 pages) |
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|