Ayr
KA7 1EH
Scotland
Director Name | Mr Derek Shennan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Fort Street Ayr KA7 1EH Scotland |
Registered Address | 64 Fort Street Ayr KA7 1EH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
20 July 2020 | Delivered on: 1 August 2020 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: All present and future monies, obligations and liabilities of the company on any account, whether actual or contingent owed jointly or severally, as principal or surety or in any other capacity. Outstanding |
---|---|
9 July 2020 | Delivered on: 1 August 2020 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 queens houses, glenmore, aviemore, being the subjects registered in the land register of scotland under title number INV37688. Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
20 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
17 April 2023 | Director's details changed for Mr Robin Ghosh on 20 January 2023 (2 pages) |
17 April 2023 | Change of details for Mr Robin Ghosh as a person with significant control on 20 January 2023 (2 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
1 August 2020 | Registration of charge SC6493940002, created on 20 July 2020 (12 pages) |
1 August 2020 | Registration of charge SC6493940001, created on 9 July 2020 (12 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (3 pages) |
11 December 2019 | Incorporation Statement of capital on 2019-12-11
|