Company NameThe Water Of Ayr And Tam O'Shanter Hone Works Limited
DirectorKenneth Brown Cuninghame Montgomerie
Company StatusActive
Company NumberSC004634
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKenneth Brown Cuninghame Montgomerie
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuchray
Ayr
KA6 6LY
Scotland
Secretary NameMr Kenneth Brown Cuninghame Montgomerie
StatusCurrent
Appointed24 September 2013(111 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressDuchray
Ayr
KA6 6LY
Scotland
Director NameJessie Montgomerie Wright
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1990)
RoleHousewife
Correspondence AddressThorpe Cottage 20 Grevel Lane
Campden
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Secretary NameKenneth Brown Cuninghame Montgomerie
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuchray
Ayr
KA6 6LY
Scotland
Secretary NameForbes McNiven Watson
NationalityBritish
StatusResigned
Appointed14 March 1991(89 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address23 Racecourse Road
Ayr
Ayrshire
KA7 2TE
Scotland

Location

Registered AddressDuchray
Ayr
KA6 6LY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton
Address Matches2 other UK companies use this postal address

Shareholders

451 at £1Kenneth B.c Montgomerie
7.99%
Preference
3.4k at £1Kenneth B.c Montgomerie
60.01%
Ordinary
234 at £1Alison Norris
4.15%
Ordinary
234 at £1Helen Martin
4.15%
Ordinary
185 at £1Mrs J.m. Taylor
3.28%
Ordinary
184 at £1Mrs J.a.m. Boyd
3.26%
Ordinary
767 at £1Executor Of Hew Scott Campbell
13.59%
Ordinary
101 at £1Executor Of Hew Scott Campbell
1.79%
Preference
50 at £1Mrs J.a.m. Boyd
0.89%
Preference
50 at £1Mrs J.m. Taylor
0.89%
Preference

Financials

Year2014
Net Worth£725,846
Cash£5,063
Current Liabilities£24,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

5 March 1987Delivered on: 9 March 1987
Satisfied on: 26 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 March 2023Appointment of Mr John Walker as a secretary on 15 March 2023 (2 pages)
22 March 2023Termination of appointment of Kenneth Brown Cuninghame Montgomerie as a secretary on 15 March 2023 (1 page)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,642
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,642
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 5,642
(5 pages)
6 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 5,642
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,642
(5 pages)
28 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,642
(5 pages)
28 May 2014Director's details changed for Kenneth Brown Cuninghame Montgomerie on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Kenneth Brown Cuninghame Montgomerie on 28 May 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Appointment of Mr Kenneth Brown Cuninghame Montgomerie as a secretary (2 pages)
25 September 2013Appointment of Mr Kenneth Brown Cuninghame Montgomerie as a secretary (2 pages)
26 June 2013Satisfaction of charge 1 in full (5 pages)
26 June 2013Registered office address changed from Dalmore Stair Mauchline Ayrshire KA5 5PA on 26 June 2013 (2 pages)
26 June 2013Satisfaction of charge 1 in full (5 pages)
26 June 2013Registered office address changed from Dalmore Stair Mauchline Ayrshire KA5 5PA on 26 June 2013 (2 pages)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
22 January 2013Administrative restoration application (4 pages)
22 January 2013Total exemption full accounts made up to 31 December 2011 (14 pages)
22 January 2013Annual return made up to 15 March 2011 (15 pages)
22 January 2013Total exemption full accounts made up to 31 December 2011 (14 pages)
22 January 2013Total exemption full accounts made up to 31 December 2010 (14 pages)
22 January 2013Annual return made up to 15 March 2010 (15 pages)
22 January 2013Total exemption full accounts made up to 31 December 2010 (14 pages)
22 January 2013Termination of appointment of Forbes Watson as a secretary (1 page)
22 January 2013Administrative restoration application (4 pages)
22 January 2013Annual return made up to 15 March 2010 (15 pages)
22 January 2013Total exemption full accounts made up to 31 December 2009 (15 pages)
22 January 2013Total exemption full accounts made up to 31 December 2009 (15 pages)
22 January 2013Annual return made up to 15 March 2012 with a full list of shareholders (15 pages)
22 January 2013Annual return made up to 15 March 2012 with a full list of shareholders (15 pages)
22 January 2013Annual return made up to 15 March 2009 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 15 March 2011 (15 pages)
22 January 2013Termination of appointment of Forbes Watson as a secretary (1 page)
22 January 2013Annual return made up to 15 March 2009 with a full list of shareholders (10 pages)
21 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
27 May 2008Return made up to 15/03/08; no change of members (6 pages)
27 May 2008Return made up to 15/03/08; no change of members (6 pages)
13 March 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
13 March 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
30 March 2007Return made up to 15/03/07; no change of members (6 pages)
30 March 2007Return made up to 15/03/07; no change of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
19 April 2006Return made up to 15/03/06; full list of members (7 pages)
19 April 2006Return made up to 15/03/06; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
22 April 2005Return made up to 15/03/05; no change of members (6 pages)
22 April 2005Return made up to 15/03/05; no change of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 December 2003 (14 pages)
12 January 2005Total exemption full accounts made up to 31 December 2003 (14 pages)
23 April 2004Return made up to 15/03/04; no change of members (6 pages)
23 April 2004Return made up to 15/03/04; no change of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
20 March 2002Return made up to 15/03/02; full list of members (7 pages)
20 March 2002Return made up to 15/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
21 March 2001Return made up to 15/03/01; full list of members (7 pages)
21 March 2001Return made up to 15/03/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 April 2000Return made up to 15/03/00; full list of members (7 pages)
6 April 2000Return made up to 15/03/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 April 1999Return made up to 15/03/99; full list of members (6 pages)
12 April 1999Return made up to 15/03/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 March 1998Return made up to 15/03/98; full list of members (6 pages)
13 March 1998Return made up to 15/03/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 March 1997Return made up to 15/03/97; no change of members (4 pages)
17 March 1997Return made up to 15/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 July 1996Accounts for a small company made up to 31 December 1994 (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1994 (6 pages)
18 June 1996Return made up to 15/03/96; no change of members (4 pages)
18 June 1996Return made up to 15/03/96; no change of members (4 pages)
26 September 1995Return made up to 15/03/95; full list of members (6 pages)
26 September 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)