Cumnock
Ayrshire
KA18 1BG
Scotland
LLP Designated Member Name | Mr William Bain |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 The Square Cumnock Ayrshire KA18 1BG Scotland |
LLP Designated Member Name | Enid Bain |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 The Square Cumnock Ayrshire KA18 1BG Scotland |
Registered Address | Room F5 Hartfield House 1 Racecourse View Ayr Ayrshire KA7 2TS Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
14 April 2022 | Delivered on: 29 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Woodside cottage, dykes, by skares, cumnock being the subjects more particularly described in and disponed by and shown delineated in red and marked "plot 2" on the plan annexed and executed as relative to disposition by jim scott homes limited in favour of samuel smith paul and ann sylvia paul recorded grs (ayr) 1ST april 1993. Outstanding |
---|---|
15 July 2021 | Delivered on: 19 July 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
24 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
22 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
29 April 2022 | Registration of charge SO3040000002, created on 14 April 2022 (15 pages) |
23 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 July 2021 | Registration of charge SO3040000001, created on 15 July 2021 (16 pages) |
17 November 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
10 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 November 2019 | Registered office address changed from 38 Townhead Street Cumnock Ayrshire KA18 1LD to Room F5 Hartfield House 1 Racecourse View Ayr Ayrshire KA7 2TS on 5 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 June 2018 | Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BG to 38 Townhead Street Cumnock Ayrshire KA18 1LD on 20 June 2018 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
16 January 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
23 July 2015 | Annual return made up to 12 July 2015 (4 pages) |
23 July 2015 | Annual return made up to 12 July 2015 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
5 November 2014 | Appointment of Enid Bain as a member on 1 October 2014 (3 pages) |
5 November 2014 | Appointment of Enid Bain as a member on 1 October 2014 (3 pages) |
5 November 2014 | Appointment of Enid Bain as a member on 1 October 2014 (3 pages) |
24 July 2014 | Annual return made up to 12 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 12 July 2014 (3 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
9 August 2013 | Annual return made up to 12 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 12 July 2013 (3 pages) |
12 July 2012 | Incorporation of a limited liability partnership (9 pages) |
12 July 2012 | Incorporation of a limited liability partnership (9 pages) |