HOUSE CANDY LTD
AYR THE KITCHEN & BATHROOM CO (ALFRETON) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2EG

Company number SC388428
Status Active
Incorporation Date 8 November 2010
Company Type Private Limited Company
Address 24 BERESFORD TERRACE, AYR, KA7 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Amended total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HOUSE CANDY LTD are www.housecandy.co.uk, and www.house-candy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. House Candy Ltd is a Private Limited Company. The company registration number is SC388428. House Candy Ltd has been working since 08 November 2010. The present status of the company is Active. The registered address of House Candy Ltd is 24 Beresford Terrace Ayr Ka7 2eg. . SCOTT, Andrew is a Secretary of the company. SCOTT, Nicola is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Andrew
Appointed Date: 08 November 2010

Director
SCOTT, Nicola
Appointed Date: 08 November 2010
55 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 08 November 2010
Appointed Date: 08 November 2010

Director
MCMEEKIN, James Stuart
Resigned: 08 November 2010
Appointed Date: 08 November 2010
58 years old

Director
COSEC LIMITED
Resigned: 08 November 2010
Appointed Date: 08 November 2010

Persons With Significant Control

Mrs Nicola Scott
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

HOUSE CANDY LTD Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
23 Sep 2016
Amended total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

18 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 18 more events
08 Nov 2010
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 November 2010
08 Nov 2010
Termination of appointment of James Mcmeekin as a director
08 Nov 2010
Termination of appointment of Cosec Limited as a director
08 Nov 2010
Termination of appointment of Cosec Limited as a secretary
08 Nov 2010
Incorporation