Drybridge Road
Kilmarnock
South Ayrshire
KA2 9AE
Scotland
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Kilmarnock South Ayrshire KA2 9AE Scotland |
Director Name | Mr Alan John Young |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Kilmarnock South Ayrshire KA2 9AE Scotland |
Director Name | Mrs Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Kilmarnock South Ayrshire KA2 9AE Scotland |
Registered Address | Marathon House Olympic Business Park Drybridge Road Kilmarnock South Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 July 2020 | Change of details for Mr Adam John Blane Hunter as a person with significant control on 23 July 2019 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
20 July 2020 | Notification of Thomas Blane Hunter as a person with significant control on 23 July 2019 (2 pages) |
20 July 2020 | Withdrawal of a person with significant control statement on 20 July 2020 (2 pages) |
20 July 2020 | Notification of Adam John Blane Hunter as a person with significant control on 23 July 2019 (2 pages) |
20 July 2020 | Notification of Marion Agnes Hunter as a person with significant control on 23 July 2019 (2 pages) |
7 November 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
2 August 2019 | Director's details changed for Ms Sharon Seales on 1 August 2019 (2 pages) |
23 July 2019 | Incorporation Statement of capital on 2019-07-23
|