Irvine
Ayrshire
KA12 0HW
Scotland
Director Name | William Cunningham Watson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ballot Road Irvine Ayrshire KA12 0HW Scotland |
Secretary Name | Mr Robert Alan William Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1990(86 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ballot Road Irvine Ayrshire KA12 0HW Scotland |
Director Name | James William Ronald Watson |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(101 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ballot Road Irvine Ayrshire KA12 0HW Scotland |
Director Name | Cecil Gillis |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1990) |
Role | Chartered Accountant |
Correspondence Address | 5 Buchanan Drive Newton Mearns Glasgow Lanarkshire G77 6HT Scotland |
Director Name | Ian Stirling Thomson Watson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 1995) |
Role | Managing Director |
Correspondence Address | 3 Carleton Gardens Prestwick Ayrshire KA9 2HP Scotland |
Secretary Name | Cecil Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 5 Buchanan Drive Newton Mearns Glasgow Lanarkshire G77 6HT Scotland |
Website | ayrshirestoragecentre.com |
---|---|
Email address | [email protected] |
Telephone | 01294 275432 |
Telephone region | Ardrossan |
Registered Address | 30 Ballot Road Irvine Ayrshire KA12 0HW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
59.7k at £0.2 | Executors Of E.w. Ranken 7.22% Ordinary Deferred |
---|---|
55.7k at £0.2 | Mrs Mary F.m Watson 6.74% Ordinary Deferred |
11k at £1 | Executors Of E.w. Ranken 6.64% Ordinary |
8.9k at £1 | Mrs Marie Louise Watson 5.38% Ordinary |
39.3k at £0.2 | Mrs Ann V. Lee 4.76% Ordinary Deferred |
38.9k at £0.2 | William Morgan 4.70% Ordinary Deferred |
7.7k at £1 | Mrs Mary F.m Watson 4.63% Ordinary |
7.5k at £1 | William Morgan 4.53% Ordinary |
36.7k at £0.2 | Marie Louise Watson 4.44% Ordinary Deferred |
6.7k at £1 | Mrs Ann V. Lee 4.06% Ordinary |
- | OTHER 32.24% - |
28.4k at £0.2 | Trustee Of Eileen M. Fullerton 3.44% Ordinary Deferred |
16.1k at £0.2 | Mrs Jean D. Anthony 1.95% Ordinary Deferred |
13.6k at £0.2 | Mr George Mcn Watson 1.65% Ordinary Deferred |
11.5k at £0.2 | Miss Susan Margaret Auld 1.39% Ordinary Deferred |
11.3k at £0.2 | Miss Sophie Jane Auld 1.37% Ordinary Deferred |
11.2k at £0.2 | Mr William C.r Auld 1.36% Ordinary Deferred |
9.1k at £0.2 | Trustees Of William C. Watson 1.10% Ordinary Deferred |
7.1k at £0.2 | Mrs Mary S. Eynon 0.85% Ordinary Deferred |
6.5k at £0.2 | James W.r Watson 0.78% Ordinary Deferred |
6.4k at £0.2 | Mrs F. Holton 0.78% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | £6,234,769 |
Cash | £1,124,352 |
Current Liabilities | £217,819 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (8 months from now) |
5 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The ground and first floor shop premises known as and forming 6 bell street, st andrews. Outstanding |
---|---|
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Irvine Bay Developments Limited Classification: A registered charge Particulars: The subjects at ailsa road industrial estate, ailsa road, irvine which subjects form part and portion of the subjects known as portland road, industrial estate, irvine (title number AYR25157). Outstanding |
20 December 2002 | Delivered on: 3 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 September 1998 | Delivered on: 22 September 1998 Persons entitled: North Lanarkshire Council Classification: Standard security Secured details: £8,818. Particulars: 172 main street,bellshill. Outstanding |
16 August 1983 | Delivered on: 25 August 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 high street paisley (shop) and shop at 30 quarry street hamilton. Outstanding |
5 October 1988 | Delivered on: 13 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 281 and 283 byres road glasgow. Outstanding |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with updates (11 pages) |
23 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
24 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 July 2016 | Registration of charge SC0056690006, created on 5 July 2016 (9 pages) |
21 July 2016 | Registration of charge SC0056690006, created on 5 July 2016 (9 pages) |
25 May 2016 | Registration of charge SC0056690005, created on 23 May 2016 (9 pages) |
25 May 2016 | Registration of charge SC0056690005, created on 23 May 2016 (9 pages) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (10 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
27 February 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (10 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (10 pages) |
27 February 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 February 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 November 2011 | Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages) |
20 May 2011 | Director's details changed for Robert Alan William Johnston on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for James William Ronald Watson on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Robert Alan William Johnston on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Robert Alan William Johnston on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for William Cunningham Watson on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (11 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (11 pages) |
20 May 2011 | Director's details changed for William Cunningham Watson on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Robert Alan William Johnston on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for James William Ronald Watson on 20 May 2011 (2 pages) |
4 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (35 pages) |
2 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (35 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 May 2009 | Return made up to 12/05/09; full list of members (7 pages) |
29 May 2009 | Return made up to 12/05/09; full list of members (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
19 March 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 June 2008 | Return made up to 12/05/08; full list of members (10 pages) |
6 June 2008 | Return made up to 12/05/08; full list of members (10 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members
|
5 June 2007 | Return made up to 12/05/07; full list of members
|
15 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 May 2006 | Return made up to 12/05/06; no change of members
|
31 May 2006 | Return made up to 12/05/06; no change of members
|
2 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members (11 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members (11 pages) |
14 May 2004 | Return made up to 12/05/04; full list of members (11 pages) |
14 May 2004 | Return made up to 12/05/04; full list of members (11 pages) |
18 February 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 February 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 May 2003 | Return made up to 12/05/03; full list of members (11 pages) |
30 May 2003 | Return made up to 12/05/03; full list of members (11 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 January 2003 | Partic of mort/charge * (5 pages) |
3 January 2003 | Partic of mort/charge * (5 pages) |
11 June 2002 | Return made up to 12/05/02; no change of members (8 pages) |
11 June 2002 | Return made up to 12/05/02; no change of members (8 pages) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (12 pages) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
15 May 2001 | Return made up to 12/05/01; no change of members
|
15 May 2001 | Return made up to 12/05/01; no change of members
|
9 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
25 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
28 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
10 May 1999 | Company name changed hosiery manufacturing company li mited (the)\certificate issued on 11/05/99 (2 pages) |
10 May 1999 | Company name changed hosiery manufacturing company li mited (the)\certificate issued on 11/05/99 (2 pages) |
6 May 1999 | Full accounts made up to 31 December 1998 (24 pages) |
6 May 1999 | Full accounts made up to 31 December 1998 (24 pages) |
22 September 1998 | Partic of mort/charge * (6 pages) |
22 September 1998 | Partic of mort/charge * (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
16 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 May 1995 | Return made up to 12/05/95; full list of members (8 pages) |
26 May 1995 | Return made up to 12/05/95; full list of members (8 pages) |
5 June 1989 | Memorandum and Articles of Association (7 pages) |
5 June 1989 | Memorandum and Articles of Association (7 pages) |
21 July 1904 | Certificate of incorporation (1 page) |
21 July 1904 | Certificate of incorporation (1 page) |