KIRKMICHAEL VILLAGE RENAISSANCE
KIRKMICHAEL

Hellopages » South Ayrshire » South Ayrshire » KA19 7PJ

Company number SC376521
Status Active
Incorporation Date 9 April 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GEMILSTON, 63 PATNA ROAD, KIRKMICHAEL, AYRSHIRE, KA19 7PJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Current accounting period shortened from 31 May 2017 to 31 March 2017; Appointment of Mr Thomas Ian Easson as a director on 28 December 2016; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of KIRKMICHAEL VILLAGE RENAISSANCE are www.kirkmichaelvillage.co.uk, and www.kirkmichael-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Ayr Rail Station is 7.7 miles; to Newton-on-Ayr Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkmichael Village Renaissance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC376521. Kirkmichael Village Renaissance has been working since 09 April 2010. The present status of the company is Active. The registered address of Kirkmichael Village Renaissance is Gemilston 63 Patna Road Kirkmichael Ayrshire Ka19 7pj. . EASSON, Thomas Ian is a Director of the company. HALL, James Sheldon is a Director of the company. HASTON, Catriona Macrae, Dr is a Director of the company. LORIMER, Caroline is a Director of the company. LORIMER, Patrick James is a Director of the company. PETTIGREW, Gordon Anderson is a Director of the company. SCOBIE, Eleanor is a Director of the company. SMITH, Campbell Mcconnell is a Director of the company. WILSON, Norman Hunter is a Director of the company. Secretary HASTON, Catriona, Dr has been resigned. Secretary BRIAN REID LTD. has been resigned. Director COULTER, Ian Colin has been resigned. Director LEES, Alan has been resigned. Director MABBOTT, Stephen George has been resigned. Director SCOBIE, Eleanor has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
EASSON, Thomas Ian
Appointed Date: 28 December 2016
73 years old

Director
HALL, James Sheldon
Appointed Date: 12 June 2010
63 years old

Director
HASTON, Catriona Macrae, Dr
Appointed Date: 12 June 2010
69 years old

Director
LORIMER, Caroline
Appointed Date: 09 April 2010
73 years old

Director
LORIMER, Patrick James
Appointed Date: 09 April 2010
79 years old

Director
PETTIGREW, Gordon Anderson
Appointed Date: 01 November 2012
74 years old

Director
SCOBIE, Eleanor
Appointed Date: 12 June 2010
73 years old

Director
SMITH, Campbell Mcconnell
Appointed Date: 09 April 2010
72 years old

Director
WILSON, Norman Hunter
Appointed Date: 10 January 2014
83 years old

Resigned Directors

Secretary
HASTON, Catriona, Dr
Resigned: 10 March 2016
Appointed Date: 09 April 2010

Secretary
BRIAN REID LTD.
Resigned: 09 April 2010
Appointed Date: 09 April 2010

Director
COULTER, Ian Colin
Resigned: 10 January 2014
Appointed Date: 09 April 2010
63 years old

Director
LEES, Alan
Resigned: 01 November 2012
Appointed Date: 09 April 2010
81 years old

Director
MABBOTT, Stephen George
Resigned: 09 April 2010
Appointed Date: 09 April 2010
74 years old

Director
SCOBIE, Eleanor
Resigned: 14 April 2015
Appointed Date: 10 January 2014
73 years old

KIRKMICHAEL VILLAGE RENAISSANCE Events

17 Jan 2017
Current accounting period shortened from 31 May 2017 to 31 March 2017
10 Jan 2017
Appointment of Mr Thomas Ian Easson as a director on 28 December 2016
18 Dec 2016
Total exemption full accounts made up to 31 May 2016
28 Nov 2016
Previous accounting period extended from 4 April 2016 to 31 May 2016
13 Apr 2016
Annual return made up to 9 April 2016 no member list
...
... and 31 more events
12 May 2010
Current accounting period shortened from 30 April 2011 to 4 April 2011
23 Apr 2010
Registered office address changed from 11 Wellington Square Ayr KA7 1ET on 23 April 2010
19 Apr 2010
Termination of appointment of Brian Reid Ltd. as a secretary
19 Apr 2010
Termination of appointment of Stephen Mabbott as a director
09 Apr 2010
Incorporation

KIRKMICHAEL VILLAGE RENAISSANCE Charges

27 July 2010
Floating charge
Delivered: 31 July 2010
Status: Satisfied on 17 November 2012
Persons entitled: The Co-Operative Loan Fund Limited
Description: Undertaking & all property & assets present & future…