Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
LLP Member Name | Colin Russell |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Status | Current |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
LLP Member Name | Megan Elizabeth Russell |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
LLP Designated Member Name | R & R Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2010(same day as company formation) |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9FG Scotland |
Registered Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £374,617 |
Net Worth | £10,213,511 |
Cash | £556,513 |
Current Liabilities | £34,802 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 4 weeks from now) |
3 August 2020 | Delivered on: 5 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at heathfield industrial estate, ayr as described and shaded pink on the plan annexed to the instrument. Outstanding |
---|---|
3 August 2020 | Delivered on: 5 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at heathfield industrial estate, ayr, as described and outlined in red on the plan annexed to the instrument. Outstanding |
4 July 2016 | Delivered on: 6 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 forbes drive, heathfield industrial estate, ayr, KA8 9FG being part and portion of all and whole the subjects registered under title number AYR46438 and more fully described in the instrument. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at heathfield industrial estate, ayr outlined in red on the plan annexed and signed as relative to the instrument which subjects form part and portion of all and whole the subjects on the west side of boundary road, ayr registered in the land register of scotland under title number AYR77459. Outstanding |
7 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 August 2014 | Delivered on: 19 August 2014 Satisfied on: 21 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Those subjects at heathfield industrial estate, ayr forming part of AYR77459. Fully Satisfied |
29 November 2023 | Satisfaction of charge SO3029700003 in full (1 page) |
---|---|
15 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
30 September 2022 | Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 30 September 2022 (1 page) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
16 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 30 April 2020 (15 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
5 August 2020 | Registration of charge SO3029700005, created on 3 August 2020 (8 pages) |
5 August 2020 | Registration of charge SO3029700006, created on 3 August 2020 (8 pages) |
17 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 30 April 2018 (13 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
2 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
11 August 2016 | Resignation of an auditor (1 page) |
11 August 2016 | Resignation of an auditor (1 page) |
6 July 2016 | Registration of charge SO3029700004, created on 4 July 2016 (8 pages) |
6 July 2016 | Registration of charge SO3029700004, created on 4 July 2016 (8 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
19 January 2016 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page) |
28 October 2015 | Registration of charge SO3029700003, created on 27 October 2015 (8 pages) |
28 October 2015 | Registration of charge SO3029700003, created on 27 October 2015 (8 pages) |
23 October 2015 | Registration of charge SO3029700002, created on 7 October 2015 (16 pages) |
23 October 2015 | Registration of charge SO3029700002, created on 7 October 2015 (16 pages) |
23 October 2015 | Registration of charge SO3029700002, created on 7 October 2015 (16 pages) |
21 October 2015 | Satisfaction of charge SO3029700001 in full (1 page) |
21 October 2015 | Satisfaction of charge SO3029700001 in full (1 page) |
3 September 2015 | Annual return made up to 13 August 2015 (5 pages) |
3 September 2015 | Annual return made up to 13 August 2015 (5 pages) |
29 October 2014 | Full accounts made up to 30 April 2014 (16 pages) |
29 October 2014 | Full accounts made up to 30 April 2014 (16 pages) |
20 August 2014 | Annual return made up to 13 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 13 August 2014 (5 pages) |
19 August 2014 | Registration of charge SO3029700001, created on 18 August 2014 (7 pages) |
19 August 2014 | Registration of charge SO3029700001, created on 18 August 2014 (7 pages) |
22 November 2013 | Full accounts made up to 30 April 2013 (16 pages) |
22 November 2013 | Full accounts made up to 30 April 2013 (16 pages) |
16 August 2013 | Annual return made up to 13 August 2013 (5 pages) |
16 August 2013 | Annual return made up to 13 August 2013 (5 pages) |
31 October 2012 | Full accounts made up to 30 April 2012 (16 pages) |
31 October 2012 | Full accounts made up to 30 April 2012 (16 pages) |
16 August 2012 | Annual return made up to 13 August 2012 (5 pages) |
16 August 2012 | Annual return made up to 13 August 2012 (5 pages) |
9 November 2011 | Full accounts made up to 30 April 2011 (16 pages) |
9 November 2011 | Full accounts made up to 30 April 2011 (16 pages) |
2 September 2011 | Annual return made up to 13 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 13 August 2011 (5 pages) |
30 August 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
30 August 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
31 August 2010 | Appointment of Megan Elizabeth Russell as a member (3 pages) |
31 August 2010 | Appointment of Megan Elizabeth Russell as a member (3 pages) |
13 August 2010 | Incorporation of a limited liability partnership (9 pages) |
13 August 2010 | Incorporation of a limited liability partnership (9 pages) |