Ayr
KA6 5JW
Scotland
Director Name | Mr Michael Duncan Craig |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Livestock Auction Mart Whitefordhill Ayr KA6 5JW Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland |
Registered Address | Livestock Auction Mart Whitefordhill Ayr KA6 5JW Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 3 February 2024 with updates (5 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 31 January 2023 (7 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
3 May 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
18 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
2 February 2022 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 (3 pages) |
5 August 2021 | Statement of capital following an allotment of shares on 31 July 2021
|
5 August 2021 | Change of share class name or designation (2 pages) |
3 August 2021 | Resolutions
|
3 August 2021 | Memorandum and Articles of Association (23 pages) |
8 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
7 March 2021 | Notification of James Thomson Craig as a person with significant control on 1 March 2021 (2 pages) |
7 March 2021 | Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to Livestock Auction Mart Whitefordhill Ayr KA6 5JW on 7 March 2021 (1 page) |
7 March 2021 | Termination of appointment of David William Deane as a director on 1 March 2021 (1 page) |
7 March 2021 | Notification of Michael Duncan Craig as a person with significant control on 1 March 2021 (2 pages) |
7 March 2021 | Appointment of Mr Michael Duncan Craig as a director on 1 March 2021 (2 pages) |
7 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
7 March 2021 | Appointment of Mr James Thomson Craig as a director on 1 March 2021 (2 pages) |
7 March 2021 | Cessation of David William Deane as a person with significant control on 1 March 2021 (1 page) |
16 February 2021 | Resolutions
|
6 February 2021 | Statement of capital following an allotment of shares on 6 February 2021
|
3 February 2021 | Incorporation Statement of capital on 2021-02-03
|