Newmilns
Ayrshire
KA16 9EL
Scotland
Director Name | Archibald Houston |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1994(91 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 09 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Edith Street Darvel Ayrshire KA17 0EA Scotland |
Director Name | Mr Scott Thomas Laurence Mitchell |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(97 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 09 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Manse Gardens Galston Ayrshire KA4 8DJ Scotland |
Director Name | Laurence John Mitchell |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(86 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 October 2004) |
Role | Lace Manufacturer |
Correspondence Address | Ladybrow Farm Darvel KA17 0LT Scotland |
Director Name | Sheila Shields Young |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(86 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 September 2006) |
Role | Therapist |
Correspondence Address | The Monklands 4 Bruce Avenue Prestwick Ayrshire KA9 1SG Scotland |
Secretary Name | Ronald Garfield Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(86 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 11 Borebrae Newmilns Ayrshire KA16 9EJ Scotland |
Director Name | Laurence McDougall Rodger |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 18 Leven Drive Hurlford Kilmarnock Ayrshire KA1 5HH Scotland |
Director Name | Ronald Garfield Stevenson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(91 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 11 Borebrae Newmilns Ayrshire KA16 9EJ Scotland |
Secretary Name | Leslie Alan Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 2010) |
Role | Chartered Accountant |
Correspondence Address | 20 Sunningdale Avenue Ayr KA7 4RQ Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
6.9k at £1 | Lorna Jean Hawk 6.16% Preference |
---|---|
6.9k at £1 | Margaret M.k Stevenson 6.16% Preference |
5.5k at £1 | Lorna Jean Hawk 4.90% Ordinary |
5.5k at £1 | Margaret M.k Stevenson 4.90% Ordinary |
- | OTHER 2.78% - |
2.6k at £1 | Brian James Shields 2.29% Preference |
2.6k at £1 | Tania Oppenheim 2.29% Preference |
22.1k at £1 | John H.j Mitchell 19.85% Ordinary |
21.5k at £1 | John H.j Mitchell 19.29% Preference |
12.9k at £1 | Scott Mitchell 11.60% Ordinary |
12.2k at £1 | Scott Mitchell 11.00% Preference |
2.1k at £1 | Brian James Shields 1.88% Ordinary |
2.1k at £1 | Tania Oppenheim 1.88% Ordinary |
804 at £1 | Mrs Sally Suba 0.72% Ordinary |
750 at £1 | Executors Of Scally 0.67% Preference |
750 at £1 | Graham Jardin Clark 0.67% Preference |
750 at £1 | Mrs Agnes Mathers Finlayson 0.67% Preference |
750 at £1 | Mrs Barbara Helen Scally 0.67% Preference |
663 at £1 | Executors Of John Shields 0.60% Ordinary |
614 at £1 | Mrs Sally Suba 0.55% Preference |
500 at £1 | Sheila Shields Muir 0.45% Preference |
Year | 2014 |
---|---|
Net Worth | £162,602 |
Cash | £2,003 |
Current Liabilities | £527,305 |
Latest Accounts | 30 September 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | Return of final meeting of voluntary winding up (4 pages) |
9 October 2015 | Notice of final meeting of creditors (4 pages) |
9 October 2015 | Return of final meeting of voluntary winding up (4 pages) |
9 October 2015 | Notice of final meeting of creditors (4 pages) |
17 April 2013 | Satisfaction of charge 6 in full (3 pages) |
17 April 2013 | Satisfaction of charge 6 in full (3 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages) |
3 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
3 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
7 March 2011 | Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 7 March 2011 (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
1 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Director's details changed for Archibald Houston on 5 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Archibald Houston on 5 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Director's details changed for Archibald Houston on 5 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 April 2010 | Termination of appointment of Leslie Woodhead as a secretary (1 page) |
26 April 2010 | Termination of appointment of Leslie Woodhead as a secretary (1 page) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (15 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (15 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (15 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (15 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
23 April 2008 | Director's change of particulars / scott mitchell / 01/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / scott mitchell / 01/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / scott mitchell / 01/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / scott mitchell / 01/04/2008 (1 page) |
18 July 2007 | Return made up to 05/07/07; full list of members (10 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (10 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
3 August 2006 | Return made up to 05/07/06; full list of members (10 pages) |
3 August 2006 | Return made up to 05/07/06; full list of members (10 pages) |
27 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 July 2005 | Return made up to 05/07/05; no change of members (8 pages) |
22 July 2005 | Return made up to 05/07/05; no change of members (8 pages) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 05/07/04; no change of members (9 pages) |
14 July 2004 | Return made up to 05/07/04; no change of members (9 pages) |
5 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
5 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: vale mills newmilns ayrshire KA16 9AQ (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: vale mills newmilns ayrshire KA16 9AQ (1 page) |
7 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
7 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
25 June 2003 | Company name changed johnston, shields & company, lim ited\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed johnston, shields & company, lim ited\certificate issued on 25/06/03 (2 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
2 September 2002 | Return made up to 05/07/02; full list of members (10 pages) |
2 September 2002 | Return made up to 05/07/02; full list of members (10 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
4 July 2001 | Return made up to 05/07/01; change of members (8 pages) |
4 July 2001 | Return made up to 05/07/01; change of members (8 pages) |
25 May 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
25 May 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
16 August 2000 | Return made up to 05/07/00; full list of members (8 pages) |
16 August 2000 | Return made up to 05/07/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
6 June 2000 | Dec mort/charge * (4 pages) |
6 June 2000 | Dec mort/charge * (4 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
7 July 1999 | Return made up to 05/07/99; no change of members (9 pages) |
7 July 1999 | Return made up to 05/07/99; no change of members (9 pages) |
19 May 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
19 May 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
7 July 1998 | Return made up to 05/07/98; no change of members (7 pages) |
7 July 1998 | Return made up to 05/07/98; no change of members (7 pages) |
29 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
29 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
31 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
31 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
13 May 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
13 May 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
6 July 1996 | Return made up to 05/07/96; no change of members (8 pages) |
6 July 1996 | Return made up to 05/07/96; no change of members (8 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
3 April 1972 | New secretary appointed (2 pages) |
3 April 1972 | New secretary appointed (2 pages) |
19 January 1952 | Resolution passed on (8 pages) |
19 January 1952 | Resolution passed on (8 pages) |
17 October 1905 | Incorporation (48 pages) |
17 October 1905 | Incorporation (48 pages) |