Ayr
KA7 2EG
Scotland
Director Name | Ms Sheila Lowe Tannock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Mr Claud Gerrish |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Mrs Wilma McCann |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Secretary Name | Mr Kenneth Cameron Livingstone |
---|---|
Status | Current |
Appointed | 31 May 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(5 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3BD |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kjg 1 City Road East Manchester M15 4PN |
Director Name | Mr Alexander John Exley White |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
5 June 2020 | Statement of capital following an allotment of shares on 1 June 2019
|
---|---|
5 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
13 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
18 September 2019 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
18 September 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
18 September 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
18 September 2019 | Appointment of Mr Kenneth Cameron Livingstone as a secretary on 31 May 2019 (2 pages) |
18 September 2019 | Appointment of Mrs Wilma Mccann as a director on 31 May 2019 (2 pages) |
18 September 2019 | Director's details changed for Mrs Wilma Mccann on 31 May 2019 (2 pages) |
18 September 2019 | Appointment of Mr Claud Gerrish as a director on 31 May 2019 (2 pages) |
30 October 2018 | Company name changed stewart gilmour & co. Accountants LIMITED\certificate issued on 30/10/18
|
30 October 2018 | Resolutions
|
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|