About

Registered Number: SC376521
Date of Incorporation: 09/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Gemilston, 63 Patna Road, Kirkmichael, Ayrshire, KA19 7PJ

 

Based in Kirkmichael, Ayrshire, Kirkmichael Village Renaissance was founded on 09 April 2010, it's status in the Companies House registry is set to "Active". This business has 17 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Kirkmichael Village Renaissance.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAMISH, Anne 04 July 2019 - 1
HALL, James Sheldon 12 June 2010 - 1
HASTON, Catriona Macrae 12 June 2010 - 1
LORIMER, Caroline 09 April 2010 - 1
LORIMER, Patrick James 09 April 2010 - 1
SCOBIE, Eleanor 12 June 2010 - 1
SUTHERLAND, Lyn 03 September 2020 - 1
COULTER, Ian Colin 09 April 2010 10 January 2014 1
EASSON, Thomas Ian 28 December 2016 29 July 2018 1
LEES, Alan 09 April 2010 01 November 2012 1
PETTIGREW, Gordon Anderson 01 November 2012 03 September 2020 1
SCOBIE, Eleanor 10 January 2014 14 April 2015 1
SLAVIN, Thomas 20 January 2019 03 June 2019 1
SMITH, Campbell Mcconnell 09 April 2010 14 January 2019 1
WILSON, Norman Hunter 10 January 2014 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
HASTON, Catriona, Dr 09 April 2010 10 March 2016 1
BRIAN REID LTD. 09 April 2010 09 April 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 05 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 07 July 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 April 2017
AA01 - Change of accounting reference date 17 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 18 December 2016
AA01 - Change of accounting reference date 28 November 2016
AR01 - Annual Return 13 April 2016
TM02 - Termination of appointment of secretary 12 March 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 01 October 2015
MA - Memorandum and Articles 01 October 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 19 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP03 - Appointment of secretary 12 May 2010
AA01 - Change of accounting reference date 12 May 2010
AD01 - Change of registered office address 23 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
NEWINC - New incorporation documents 09 April 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.