Ayr
KA6 6LY
Scotland
Secretary Name | Mr Kenneth Brown Cuninghame Montgomerie |
---|---|
Status | Current |
Appointed | 24 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Duchray Ayr KA6 6LY Scotland |
Director Name | Jessie Montgomerie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1990) |
Role | Housewife |
Correspondence Address | Thorpe Cottage 20 Grevel Lane Campden Chipping Campden Gloucestershire GL55 6HS Wales |
Secretary Name | Kenneth Brown Cuninghame Montgomerie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duchray Ayr KA6 6LY Scotland |
Secretary Name | Forbes McNiven Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 23 Racecourse Road Ayr Ayrshire KA7 2TE Scotland |
Registered Address | Duchray Ayr KA6 6LY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Address Matches | 2 other UK companies use this postal address |
451 at £1 | Kenneth B.c Montgomerie 7.99% Preference |
---|---|
3.4k at £1 | Kenneth B.c Montgomerie 60.01% Ordinary |
234 at £1 | Alison Norris 4.15% Ordinary |
234 at £1 | Helen Martin 4.15% Ordinary |
185 at £1 | Mrs J.m. Taylor 3.28% Ordinary |
184 at £1 | Mrs J.a.m. Boyd 3.26% Ordinary |
767 at £1 | Executor Of Hew Scott Campbell 13.59% Ordinary |
101 at £1 | Executor Of Hew Scott Campbell 1.79% Preference |
50 at £1 | Mrs J.a.m. Boyd 0.89% Preference |
50 at £1 | Mrs J.m. Taylor 0.89% Preference |
Year | 2014 |
---|---|
Net Worth | £725,846 |
Cash | £5,063 |
Current Liabilities | £24,569 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 March 2024 (6 months from now) |
5 March 1987 | Delivered 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 |
---|
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Kenneth Brown Cuninghame Montgomerie on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Kenneth Brown Cuninghame Montgomerie on 28 May 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Appointment of Mr Kenneth Brown Cuninghame Montgomerie as a secretary (2 pages) |
25 September 2013 | Appointment of Mr Kenneth Brown Cuninghame Montgomerie as a secretary (2 pages) |
26 June 2013 | Satisfaction of charge 1 in full (5 pages) |
26 June 2013 | Registered office address changed from Dalmore Stair Mauchline Ayrshire KA5 5PA on 26 June 2013 (2 pages) |
26 June 2013 | Satisfaction of charge 1 in full (5 pages) |
26 June 2013 | Registered office address changed from Dalmore Stair Mauchline Ayrshire KA5 5PA on 26 June 2013 (2 pages) |
3 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
3 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
22 January 2013 | Administrative restoration application (4 pages) |
22 January 2013 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
22 January 2013 | Annual return made up to 15 March 2011 (15 pages) |
22 January 2013 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
22 January 2013 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
22 January 2013 | Annual return made up to 15 March 2010 (15 pages) |
22 January 2013 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
22 January 2013 | Termination of appointment of Forbes Watson as a secretary (1 page) |
22 January 2013 | Administrative restoration application (4 pages) |
22 January 2013 | Annual return made up to 15 March 2010 (15 pages) |
22 January 2013 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
22 January 2013 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
22 January 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (15 pages) |
22 January 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (15 pages) |
22 January 2013 | Annual return made up to 15 March 2009 with a full list of shareholders (10 pages) |
22 January 2013 | Annual return made up to 15 March 2011 (15 pages) |
22 January 2013 | Termination of appointment of Forbes Watson as a secretary (1 page) |
22 January 2013 | Annual return made up to 15 March 2009 with a full list of shareholders (10 pages) |
21 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
27 May 2008 | Return made up to 15/03/08; no change of members (6 pages) |
27 May 2008 | Return made up to 15/03/08; no change of members (6 pages) |
13 March 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
13 March 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
30 March 2007 | Return made up to 15/03/07; no change of members (6 pages) |
30 March 2007 | Return made up to 15/03/07; no change of members (6 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
19 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
22 April 2005 | Return made up to 15/03/05; no change of members (6 pages) |
22 April 2005 | Return made up to 15/03/05; no change of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
23 April 2004 | Return made up to 15/03/04; no change of members (6 pages) |
23 April 2004 | Return made up to 15/03/04; no change of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
17 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 June 1996 | Return made up to 15/03/96; no change of members (4 pages) |
18 June 1996 | Return made up to 15/03/96; no change of members (4 pages) |
26 September 1995 | Return made up to 15/03/95; full list of members (6 pages) |
26 September 1995 | Return made up to 15/03/95; full list of members (6 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |