Alloway
Ayr
KA6 6GG
Scotland
Director Name | Mr William McCrindle Houston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(104 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Landscape Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Auchenkiln Chapelton Road Cumbernauld Glasgow G67 4HA Scotland |
Secretary Name | Mrs Tracy Ann McTrusty |
---|---|
Status | Current |
Appointed | 07 November 2019(114 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Somerset Park Tryfield Place Ayr KA8 9NB Scotland |
Director Name | Mr David Alexander Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(114 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cardeil, 17 Belleisle Drive Ayr KA7 4BN Scotland |
Director Name | Mr Fraser McKay Macintyre |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(115 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset Park Tryfield Place Ayr KA8 9NB Scotland |
Director Name | Mr Graeme Ross Mathie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(116 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr KA8 9NB Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 1990) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | Myles Joseph Callaghan |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 1991) |
Role | Property Developer |
Correspondence Address | The Cushats Ayr KA6 5LA Scotland |
Director Name | Thomas John Clydesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1991) |
Role | Banker |
Correspondence Address | Halton Ayr Ka7 2 |
Director Name | Robert Alexander Gardiner Loudon |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 40 Bellevale Avenue Ayr Ayrshire KA7 2RP Scotland |
Director Name | Donald McKay Macintyre |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(83 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 December 1996) |
Role | Hotelier |
Correspondence Address | 44 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Secretary Name | William James Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(83 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | Donald Ralph Cameron |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(83 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 March 2008) |
Role | Co Director |
Correspondence Address | 170 South Oakland Avenue Pasadena California 91101 Foreign |
Secretary Name | Mr David John Quayle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(83 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 The Loaning Alloway Ayr Ayrshire KA7 4QL Scotland |
Director Name | Mr David John Quayle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1993) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 37 The Loaning Alloway Ayr Ayrshire KA7 4QL Scotland |
Director Name | Mr David McKee |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 1995) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | 49 Greenfield Avenue Alloway Ayr Ayrshire KA7 4NX Scotland |
Secretary Name | John Edwin Eyley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(88 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | Kenneth William Macleod |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(89 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 July 2003) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 38 Dalry Road Beith Ayrshire KA15 1BA Scotland |
Director Name | Roy Gardner Kennedy |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(89 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2005) |
Role | Chartered Surveyor |
Correspondence Address | 16a Ronaldshaw Park Ayr KA7 2TJ Scotland |
Director Name | John Edwin Eyley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(89 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | John Lawrence Duncan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(97 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2004) |
Role | Retired |
Correspondence Address | Fernlaw 20a Bowes Rigg Stewarton Ayrshire KA3 5EN Scotland |
Director Name | John Barclay Dalton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2005) |
Role | Welfare Rights Officer |
Correspondence Address | 7 Ayr Road Cumnock Ayrshire KA18 1DT Scotland |
Director Name | Mr David John Quayle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(98 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2004) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 37 The Loaning Alloway Ayr Ayrshire KA7 4QL Scotland |
Director Name | Hugh Livingston Cameron |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(98 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 February 2014) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 44 Bellevale Avenue Ayr South Ayrshire KA7 2RP Scotland |
Director Name | Mr David Capperauld |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Draffen Mount Stewarton Ayrshire KA3 5LG Scotland |
Director Name | Mr Mark Peter Meehan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(98 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 59 Auchendoon Crescent Ayr South Ayrshire KA7 4AT Scotland |
Secretary Name | James Iain Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(98 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Auld Dairy Cunninghamhead Ayrshire KA3 2PD Scotland |
Director Name | Lewis Grant |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(99 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 12 January 2021) |
Role | Retired Hotelier |
Country of Residence | Scotland |
Correspondence Address | Flat 4, 23 Links Road Prestwick Ayrshire KA9 1QG Scotland |
Secretary Name | Iain Clark Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2007) |
Role | Gen, Manager |
Correspondence Address | 8 Bellevale Avenue Ayr Ayrshire KA7 2RP Scotland |
Director Name | Mr Lachlan Hugh Cameron |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(100 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Arnprior Place Alloway KA7 4PT Scotland |
Director Name | Alexander David Ingram |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(100 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlock 9 Ewenfield Road Ayr Ayrshire KA7 2QF Scotland |
Secretary Name | Mr David John Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(102 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2013) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 37 The Loaning Alloway Ayr Ayrshire KA7 4QL Scotland |
Director Name | Mr James Vincent Kirkwood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(107 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 November 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Allanvale Road Prestwick Ayrshire KA9 1QX Scotland |
Director Name | Mr James Graham Peterkin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(108 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 2019) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr KA8 9NB Scotland |
Secretary Name | Mr James Graham Peterkin |
---|---|
Status | Resigned |
Appointed | 11 September 2013(108 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2019) |
Role | Company Director |
Correspondence Address | Somerset Park Tryfield Place Ayr KA8 9NB Scotland |
Director Name | Mr Mark Alexander Pettigrew |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2016(111 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2019) |
Role | Chartered Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Earls Way Ayr KA7 4HF Scotland |
Website | www.ayrunitedfc.co.uk/ |
---|---|
Telephone | 01292 263435 |
Telephone region | Ayr |
Registered Address | Somerset Park Tryfield Place Ayr KA8 9NB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£941,482 |
Cash | £55,339 |
Current Liabilities | £566,597 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (1 month from now) |
17 September 2003 | Delivered on: 25 September 2003 Persons entitled: Donald Ralph Cameron Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at somerset park, tryfield place, ayr. Outstanding |
---|---|
16 September 2003 | Delivered on: 24 September 2003 Persons entitled: Barr Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at somerset park, ayr. Outstanding |
6 September 1968 | Delivered on: 26 September 1968 Persons entitled: Miss Helen Limburn Classification: Disposition & minute of agreement Secured details: £800. Particulars: Eastmost house, ground floor, 11 belvidere terrace, ayr. Outstanding |
11 March 1992 | Delivered on: 19 March 1992 Satisfied on: 24 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Football stadium known as somerset park, tryfield place, ayr. Fully Satisfied |
21 December 1991 | Delivered on: 30 December 1991 Satisfied on: 16 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
31 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (27 pages) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
30 December 2021 | Appointment of Mr Graeme Ross Mathie as a director on 17 December 2021 (2 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (27 pages) |
26 December 2021 | Termination of appointment of Lachlan Hugh Cameron as a director on 26 December 2021 (1 page) |
11 May 2021 | Appointment of Mr Fraser Mckay Macintyre as a director on 11 May 2021 (2 pages) |
30 March 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
11 March 2021 | All of the property or undertaking has been released from charge 4 (1 page) |
11 March 2021 | Satisfaction of charge 5 in full (1 page) |
11 March 2021 | Satisfaction of charge 1 in full (1 page) |
14 January 2021 | Termination of appointment of Lewis Grant as a director on 12 January 2021 (1 page) |
14 January 2021 | Notification of David Alexander Smith as a person with significant control on 12 January 2021 (2 pages) |
14 January 2021 | Cessation of Lachlan Hugh Cameron as a person with significant control on 12 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 22 December 2020 with updates (27 pages) |
24 November 2020 | Termination of appointment of James Vincent Kirkwood as a director on 19 November 2020 (1 page) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (28 pages) |
17 December 2019 | Appointment of Mr David Alexander Smith as a director on 13 December 2019 (2 pages) |
7 November 2019 | Appointment of Mrs Tracy Ann Mctrusty as a secretary on 7 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of James Graham Peterkin as a director on 6 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Mark Alexander Pettigrew as a director on 6 November 2019 (1 page) |
6 November 2019 | Termination of appointment of James Graham Peterkin as a secretary on 24 October 2019 (1 page) |
30 August 2019 | Termination of appointment of Calum Iain Torrie as a director on 1 August 2019 (1 page) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with updates (26 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with updates (26 pages) |
13 May 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
13 May 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (28 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (28 pages) |
25 August 2016 | Appointment of Mr Mark Alexander Pettigrew as a director on 18 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Mark Alexander Pettigrew as a director on 18 August 2016 (2 pages) |
16 May 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
16 May 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
17 February 2014 | Termination of appointment of Hugh Cameron as a director (1 page) |
17 February 2014 | Termination of appointment of Hugh Cameron as a director (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
22 October 2013 | Appointment of Mr Calum Iain Torrie as a director (2 pages) |
22 October 2013 | Appointment of Mr Calum Iain Torrie as a director (2 pages) |
8 October 2013 | Termination of appointment of David Quayle as a secretary (1 page) |
8 October 2013 | Termination of appointment of Alexander Ingram as a director (1 page) |
8 October 2013 | Appointment of Mr James Graham Peterkin as a secretary (1 page) |
8 October 2013 | Appointment of Mr James Graham Peterkin as a director (2 pages) |
8 October 2013 | Termination of appointment of Alexander Ingram as a director (1 page) |
8 October 2013 | Appointment of Mr James Graham Peterkin as a director (2 pages) |
8 October 2013 | Termination of appointment of David Quayle as a secretary (1 page) |
8 October 2013 | Appointment of Mr James Graham Peterkin as a secretary (1 page) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
15 February 2013 | Appointment of Mr James Vincent Kirkwood as a director (2 pages) |
15 February 2013 | Appointment of Mr James Vincent Kirkwood as a director (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (28 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (28 pages) |
11 April 2012 | Amended accounts made up to 30 June 2011 (15 pages) |
11 April 2012 | Amended accounts made up to 30 June 2011 (15 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (29 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (29 pages) |
3 May 2011 | Director's details changed for Hugh Livingston Cameron on 18 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Hugh Livingston Cameron on 18 April 2011 (2 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
25 January 2011 | Director's details changed for Hugh Livingston Cameron on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Lewis Grant on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (29 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (29 pages) |
25 January 2011 | Director's details changed for Lewis Grant on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Hugh Livingston Cameron on 24 January 2011 (2 pages) |
27 July 2010 | Appointment of Mr William Mccrindle Houston as a director (2 pages) |
27 July 2010 | Appointment of Mr William Mccrindle Houston as a director (2 pages) |
28 May 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
28 May 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (9 pages) |
23 March 2009 | Director's change of particulars / alan murray / 30/06/2008 (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (9 pages) |
23 March 2009 | Director's change of particulars / alan murray / 30/06/2008 (1 page) |
16 June 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
16 June 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
5 June 2008 | Appointment terminated director donald cameron (1 page) |
5 June 2008 | Appointment terminated director donald cameron (1 page) |
4 March 2008 | Secretary appointed david john quayle (1 page) |
4 March 2008 | Secretary appointed david john quayle (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (17 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (17 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
21 March 2007 | Memorandum and Articles of Association (41 pages) |
21 March 2007 | Memorandum and Articles of Association (41 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
12 February 2007 | Return made up to 31/12/06; change of members
|
12 February 2007 | Return made up to 31/12/06; change of members
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
27 June 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
27 June 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
9 February 2006 | Return made up to 31/12/05; change of members (24 pages) |
9 February 2006 | Return made up to 31/12/05; change of members (24 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
7 July 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
7 July 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (16 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (16 pages) |
24 March 2005 | Dec mort/charge * (2 pages) |
24 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
25 September 2003 | Partic of mort/charge * (5 pages) |
25 September 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Partic of mort/charge * (7 pages) |
24 September 2003 | Partic of mort/charge * (7 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
23 April 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 31/12/02; full list of members
|
25 February 2003 | Return made up to 31/12/02; full list of members
|
22 April 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
24 January 2002 | Return made up to 31/12/01; change of members
|
24 January 2002 | Return made up to 31/12/01; change of members
|
31 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
31 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
28 January 2001 | Return made up to 31/12/00; change of members (10 pages) |
28 January 2001 | Return made up to 31/12/00; change of members (10 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (15 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (15 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 February 1998 | Return made up to 31/12/97; change of members
|
11 February 1998 | Return made up to 31/12/97; change of members
|
29 January 1997 | Return made up to 31/12/96; change of members (9 pages) |
29 January 1997 | Return made up to 31/12/96; change of members (9 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
27 April 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
27 April 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
28 July 1993 | Resolutions
|
28 July 1993 | S-div 20/01/93 (5 pages) |
28 July 1993 | £ nc 1000000/2000000 20/01/93 (1 page) |
28 July 1993 | S-div 20/01/93 (5 pages) |
28 July 1993 | Resolutions
|
28 July 1993 | £ nc 1000000/2000000 20/01/93 (1 page) |
4 May 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
4 May 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
25 March 1991 | Memorandum and Articles of Association (29 pages) |
25 March 1991 | Memorandum and Articles of Association (29 pages) |
12 July 1910 | Company name changed\certificate issued on 12/07/10 (3 pages) |
12 July 1910 | Company name changed\certificate issued on 12/07/10 (3 pages) |
19 August 1905 | Incorporation (31 pages) |
19 August 1905 | Incorporation (31 pages) |