LARGS CHANDLERS LIMITED
LARGS

Hellopages » North Ayrshire » North Ayrshire » KA30 8EZ

Company number SC254536
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address LARGS YACHT HAVEN, IRVINE ROAD, LARGS, KA30 8EZ
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 3 . The most likely internet sites of LARGS CHANDLERS LIMITED are www.largschandlers.co.uk, and www.largs-chandlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Wemyss Bay Rail Station is 7 miles; to Dalry Rail Station is 7.5 miles; to Ardrossan South Beach Rail Station is 9.6 miles; to Ardrossan Town Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Largs Chandlers Limited is a Private Limited Company. The company registration number is SC254536. Largs Chandlers Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Largs Chandlers Limited is Largs Yacht Haven Irvine Road Largs Ka30 8ez. . ASHDOWN, Jane Elizabeth is a Secretary of the company. ASHDOWN, Jane Elizabeth is a Director of the company. KIRBY, Carolyn Susan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ASHDOWN, Colin David Corner has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
ASHDOWN, Jane Elizabeth
Appointed Date: 20 August 2003

Director
ASHDOWN, Jane Elizabeth
Appointed Date: 20 August 2003
64 years old

Director
KIRBY, Carolyn Susan
Appointed Date: 01 April 2007
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Director
ASHDOWN, Colin David Corner
Resigned: 31 August 2009
Appointed Date: 20 August 2003
70 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Persons With Significant Control

Ms Jane Elizabeth Ashdown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LARGS CHANDLERS LIMITED Events

07 Sep 2016
Confirmation statement made on 31 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3

12 May 2015
Total exemption small company accounts made up to 31 January 2015
31 Jul 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3

...
... and 38 more events
14 Oct 2003
New secretary appointed;new director appointed
14 Oct 2003
New director appointed
22 Aug 2003
Secretary resigned
22 Aug 2003
Director resigned
20 Aug 2003
Incorporation

LARGS CHANDLERS LIMITED Charges

5 April 2004
Bond & floating charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…