Irvine
KA12 0HW
Scotland
Director Name | Mr Gordon Maxwell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Ballot Road Irvine KA12 0HW Scotland |
Secretary Name | Mrs Laura Ann Thomson |
---|---|
Status | Current |
Appointed | 23 April 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | 36a Ballot Road Irvine KA12 0HW Scotland |
Director Name | Mr James Easton Adams |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heatherhouse Road Irvine Ayrshire KA12 8HQ Scotland |
Secretary Name | Mrs Pauline Adams |
---|---|
Status | Resigned |
Appointed | 08 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Heatherhouse Road Irvine Ayrshire KA12 8HQ Scotland |
Director Name | Mrs Pauline Adams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Mark Joseph Boyd |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Christopher Francis Pattison |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | 36a Ballot Road Irvine KA12 0HW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
22 August 2023 | Change of details for Mr Michael Henry Carlin as a person with significant control on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Change of details for Mr Gordon Maxwell as a person with significant control on 21 August 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
20 July 2023 | Termination of appointment of Laura Ann Thomson as a secretary on 10 July 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 October 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
25 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from Marlin House Heatherhouse Road Irvine KA12 8HQ Scotland to 36a Ballot Road Irvine KA12 0HW on 6 May 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
8 September 2021 | Resolutions
|
8 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
26 April 2021 | Sale or transfer of treasury shares. Treasury capital:
|
23 April 2021 | Notification of Gordon Maxwell as a person with significant control on 23 April 2021 (2 pages) |
23 April 2021 | Appointment of Mr Michael Henry Carlin as a director on 23 April 2021 (2 pages) |
23 April 2021 | Appointment of Mr Gordon Maxwell as a director on 23 April 2021 (2 pages) |
23 April 2021 | Notification of Michael Henry Carlin as a person with significant control on 23 April 2021 (2 pages) |
23 April 2021 | Cessation of Pauline Adams as a person with significant control on 23 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Pauline Adams as a secretary on 23 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Pauline Adams as a director on 23 April 2021 (1 page) |
23 April 2021 | Appointment of Mrs Laura Ann Thomson as a secretary on 23 April 2021 (2 pages) |
11 November 2020 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to Marlin House Heatherhouse Road Irvine KA12 8HQ on 11 November 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Christopher Francis Pattison as a director on 29 July 2020 (1 page) |
11 March 2020 | Termination of appointment of Mark Joseph Boyd as a director on 10 March 2020 (1 page) |
3 September 2019 | Appointment of Mr Mark Joseph Boyd as a director on 1 July 2019 (2 pages) |
3 September 2019 | Appointment of Mr Christopher Francis Pattison as a director on 1 July 2019 (2 pages) |
12 August 2019 | Appointment of Mrs Pauline Adams as a director on 10 May 2019 (2 pages) |
12 August 2019 | Notification of Pauline Adams as a person with significant control on 10 May 2019 (2 pages) |
12 August 2019 | Termination of appointment of James Easton Adams as a director on 10 May 2019 (1 page) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
12 August 2019 | Cessation of James Easton Adams as a person with significant control on 10 May 2019 (1 page) |
8 October 2018 | Incorporation Statement of capital on 2018-10-08
|
8 October 2018 | Incorporation Statement of capital on 2018-10-08
Statement of capital on 2021-04-26
|