Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director Name | Mr Ian Murray Allan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Dr Clive Elton Badman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Ian Houston Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr David Wilson Tudor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Steven Kenny |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Ian Kirk Allan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine KA11 5DA Scotland |
Director Name | Mr Martin James Welsh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Registered Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
19 June 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
---|---|
24 April 2023 | Appointment of Mr Steven Kenny as a director on 1 April 2023 (2 pages) |
24 April 2023 | Statement of capital following an allotment of shares on 1 April 2023
|
24 April 2023 | Resolutions
|
24 April 2023 | Memorandum and Articles of Association (25 pages) |
24 March 2023 | Purchase of own shares.
|
16 March 2023 | Cancellation of shares. Statement of capital on 1 February 2023
|
7 March 2023 | Memorandum and Articles of Association (22 pages) |
7 March 2023 | Withdrawal of a person with significant control statement on 7 March 2023 (2 pages) |
7 March 2023 | Notification of David Wilson Tudor as a person with significant control on 1 February 2023 (2 pages) |
7 March 2023 | Resolutions
|
7 March 2023 | Resolutions
|
7 March 2023 | Notification of Ian Murray Allan as a person with significant control on 1 February 2023 (2 pages) |
19 February 2023 | Termination of appointment of Martin James Welsh as a director on 1 February 2023 (1 page) |
19 February 2023 | Confirmation statement made on 18 February 2023 with updates (6 pages) |
23 November 2022 | Registered office address changed from Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine KA11 5DA United Kingdom to Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ on 23 November 2022 (1 page) |
3 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
18 December 2020 | Resolutions
|
16 December 2020 | Notification of a person with significant control statement (2 pages) |
16 December 2020 | Cessation of Martin James Welsh as a person with significant control on 30 November 2020 (1 page) |
16 December 2020 | Cessation of Ian Murray Allan as a person with significant control on 30 November 2020 (1 page) |
16 December 2020 | Cessation of David Wilson Tudor as a person with significant control on 30 November 2020 (1 page) |
16 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
9 July 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
14 April 2020 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 (3 pages) |
2 March 2020 | Resolutions
|
27 February 2020 | Appointment of Mr Ian Houston Campbell as a director on 31 January 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
27 February 2020 | Notification of David Wilson Tudor as a person with significant control on 31 January 2020 (2 pages) |
27 February 2020 | Appointment of Dr David Wilson Tudor as a director on 31 January 2020 (2 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
18 February 2019 | Appointment of Mr Ian Murray Allan as a director on 30 January 2019 (2 pages) |
18 February 2019 | Termination of appointment of Ian Kirk Allan as a director on 30 January 2019 (1 page) |
18 February 2019 | Cessation of Ian Kirk Allan as a person with significant control on 30 January 2019 (1 page) |
18 February 2019 | Notification of Ian Murray Allan as a person with significant control on 30 January 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr Ian Kirk Allan as a director on 30 January 2019 (2 pages) |
11 February 2019 | Cessation of Clive Elton Badman as a person with significant control on 30 January 2019 (1 page) |
11 February 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
11 February 2019 | Change of details for Mr Martin James Welsh as a person with significant control on 30 January 2019 (2 pages) |
11 February 2019 | Notification of Ian Allan as a person with significant control on 30 January 2019 (2 pages) |
7 February 2019 | Change of share class name or designation (4 pages) |
7 February 2019 | Resolutions
|
5 February 2019 | Notification of Clive Elton Badman as a person with significant control on 30 January 2019 (2 pages) |
5 February 2019 | Appointment of Clive Elton Badman as a director on 30 January 2019 (2 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
5 February 2019 | Appointment of Mr Martin James Welsh as a director on 30 January 2019 (2 pages) |
5 February 2019 | Cessation of David John Armour as a person with significant control on 30 January 2019 (1 page) |
5 February 2019 | Notification of Martin James Miller Welsh as a person with significant control on 30 January 2019 (2 pages) |
4 February 2019 | Sub-division of shares on 30 January 2019 (6 pages) |
4 February 2019 | Resolutions
|
6 November 2018 | Incorporation Statement of capital on 2018-11-06
|