Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director Name | Mrs Phyllis McLeish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2018(111 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Rugby Park Kilmarnock Ayrshire KA1 2DP Scotland |
Director Name | Ms Catherine Mary Jamieson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(112 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rugby Park Kilmarnock Ayrshire KA1 2DP Scotland |
Secretary Name | Mr Graeme Bryson |
---|---|
Status | Current |
Appointed | 01 September 2019(113 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Rugby Park Kilmarnock Ayrshire KA1 2DP Scotland |
Director Name | Thomas Loch Murray |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(82 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1990) |
Role | Proprietor-Retail Clothing Co |
Correspondence Address | Norward Cumnock Ka18 1 |
Director Name | Mr James Kirkland Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(82 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1990) |
Role | Partner In Garage Business |
Correspondence Address | 6 Holm Cumnock Ayrshire KA18 1AW Scotland |
Director Name | Alexander Drinnan Leggate |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(82 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1990) |
Role | Chartered Accountant |
Correspondence Address | 3 Corsehillbank Street Stewarton Kilmarnock Ayrshire KA3 5BA Scotland |
Director Name | Robert Lauchlan |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(82 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1990) |
Role | Master Butcher |
Correspondence Address | 68 London Road Kilmarnock Ayrshire KA3 7DD Scotland |
Director Name | Mr Iain Steuart Dey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(82 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1990) |
Role | Solicitor |
Correspondence Address | Kepplestone 72 Dundonald Road Kilmarnock Ayrshire KA1 1RZ Scotland |
Secretary Name | Mr Walter Weir McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 42 Rugby Road Kilmarnock Ayrshire KA1 2DG Scotland |
Director Name | Robert Fleeting |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(83 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 58 Dalry Road Kilwinning Ayrshire KA13 7HL Scotland |
Director Name | Laurel Janet Chadwick |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1990(83 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 1996) |
Role | Nursing Home Administrator |
Correspondence Address | 5830 Bahia Way South St Petersburgh Beach Florida 3370 |
Director Name | John Paton |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(83 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 2 Tormeadow Road Newton Mearns Glasgow Lanarkshire G77 6TE Scotland |
Director Name | James Harkness Moffat |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | Sarala 23 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Secretary Name | Kevin David Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(85 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 13 Calderwood Northacre Kilwinning Ayrshire KA13 7DR Scotland |
Director Name | Mr Ronald Douglas Hamilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Glasgow Road Kilmarnock Ayrshire KA3 1TX Scotland |
Director Name | William James McCreadie Costley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 31 Ayr Road Prestwick Ayrshire KA9 1SY Scotland |
Director Name | Mr James Higgins Clark |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bruce Avenue Prestwick Ayrshire KA9 1SG Scotland |
Director Name | Thomas Cairns |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Longhill Avenue Ayr Ayrshire KA7 4DY Scotland |
Director Name | Brian Joseph Sage |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(91 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2002) |
Role | Nursing Home Owner |
Country of Residence | Scotland |
Correspondence Address | 15 Ardlochan Road Maidens Girvan Ayrshire KA26 9NS Scotland |
Director Name | Mr James Talbot Moffat |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardneil Summerlea Road West Kilbride Ayrshire KA23 9HP Scotland |
Director Name | James Kenneth Murdoch |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2002) |
Role | Hotel Director |
Correspondence Address | Gowanlea Evergreen Estate, Coalhall Ayr Ayrshire KA6 6ND Scotland |
Director Name | Sir John Orr |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2003) |
Role | Retired Chief Constable |
Country of Residence | Scotland |
Correspondence Address | 20 Ewart Drive Dumfries DG2 7LT Scotland |
Director Name | David Heath |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2003) |
Role | Chief Executive |
Correspondence Address | 7a Cleveden Drive Glasgow G12 0SB Scotland |
Secretary Name | Derek Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(95 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Mayfield Tandlehill Road, Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Mr John Michael Johnston |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(96 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Auchendoon Crescent Ayr KA7 4AS Scotland |
Secretary Name | Mr John Michael Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(96 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Auchendoon Crescent Ayr KA7 4AS Scotland |
Director Name | William Gordon Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(97 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2009) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 62 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Mr James Stanley Mann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(107 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meslyn, 5 Fairways Two Mile Ash Milton Keynes Bucks MK8 8AL |
Director Name | Mr Russel Dewar Smith |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rugby Park Rugby Road Kilmarnock Ayrshire KA1 2DP Scotland |
Director Name | Mr David Moran |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(107 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 13 March 2015) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Rugby Park Rugby Road Kilmarnock Ayrshire KA1 2DP Scotland |
Director Name | Mr John McKissock Kiltie |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(108 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilmarnock Fitness Centre Rugby Park Rugby Road Kilmarnock Ayrshire KA1 2DP Scotland |
Director Name | Richard Cairns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 March 2015(108 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2016) |
Role | Building Standards Manager, South Ayrshire Council |
Country of Residence | Scotland |
Correspondence Address | Rugby Park Kilmarnock Ayrshire KA1 2DP Scotland |
Secretary Name | Kirsten Robertson |
---|---|
Status | Resigned |
Appointed | 01 July 2017(111 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Rugby Park Kilmarnock Ayrshire KA1 2DP Scotland |
Website | kilmarnockfc.co.uk |
---|---|
Telephone | 024 89984854 |
Telephone region | Coventry |
Registered Address | Rugby Park Kilmarnock Ayrshire KA1 2DP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,093,484 |
Gross Profit | £5,280,123 |
Net Worth | £3,234,243 |
Cash | £16,949 |
Current Liabilities | £4,904,135 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 May |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
4 July 2001 | Delivered on: 20 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 2 dundonald place, kilmarnock, ayrshire and the owner's right, title and interest therein. Outstanding |
---|---|
24 September 1999 | Delivered on: 5 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11A rugby road, kilmarnock. Outstanding |
28 January 2022 | Delivered on: 31 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
4 July 2001 | Delivered on: 13 July 2001 Satisfied on: 26 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at rugby park, kilmarnock extending to 11.420 acres. Fully Satisfied |
20 June 2001 | Delivered on: 25 June 2001 Satisfied on: 26 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 August 1999 | Delivered on: 8 September 1999 Satisfied on: 29 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 dundonald place, kilmarnock, ayrshire. Fully Satisfied |
31 January 1995 | Delivered on: 10 February 1995 Satisfied on: 29 July 2008 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rugby park, kilmarnock, including the killie club, rugby park, kilmarnock. Fully Satisfied |
6 November 1992 | Delivered on: 16 November 1992 Satisfied on: 29 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at rugby park, kilmarnock, ayrshire. Fully Satisfied |
25 February 1985 | Delivered on: 4 March 1985 Satisfied on: 29 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at kilmarnock. Fully Satisfied |
4 July 2001 | Delivered on: 20 July 2001 Satisfied on: 26 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming and known as 11A rugby road, kilmarnock, ayrshire. Fully Satisfied |
19 September 1983 | Delivered on: 30 September 1983 Satisfied on: 29 July 2008 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. Fully Satisfied |
2 March 2020 | Full accounts made up to 30 May 2019 (26 pages) |
---|---|
26 February 2020 | Confirmation statement made on 31 December 2019 with updates (32 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
22 October 2019 | Satisfaction of charge 9 in full (1 page) |
22 October 2019 | Satisfaction of charge 6 in full (1 page) |
12 September 2019 | Termination of appointment of Kirsten Robertson as a secretary on 31 August 2019 (1 page) |
12 September 2019 | Appointment of Mr Graeme Bryson as a secretary on 1 September 2019 (2 pages) |
22 July 2019 | Notification of Billy Bowie Special Projects Limited as a person with significant control on 26 June 2019 (4 pages) |
4 July 2019 | Cessation of William Davidson Bowie as a person with significant control on 26 June 2019 (3 pages) |
20 March 2019 | Change of details for William Davidson Bowie as a person with significant control on 15 March 2019 (5 pages) |
20 March 2019 | Cessation of John Michael Johnston as a person with significant control on 15 March 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 31 December 2018 with updates (27 pages) |
17 January 2019 | Full accounts made up to 30 May 2018 (39 pages) |
3 December 2018 | Termination of appointment of William White as a director on 22 November 2018 (1 page) |
3 December 2018 | Termination of appointment of John Mckissock Kiltie as a director on 26 November 2018 (1 page) |
6 June 2018 | Appointment of Catherine Mary Jamieson as a director on 1 June 2018 (2 pages) |
6 June 2018 | Appointment of Mrs Phyllis Mcleish as a director on 12 May 2018 (2 pages) |
20 April 2018 | Secretary's details changed for Kirsten Robertson on 9 April 2018 (3 pages) |
12 March 2018 | Secretary's details changed for Kirsten Callaghan on 5 March 2018 (3 pages) |
12 March 2018 | Director's details changed for Mr William White on 5 March 2018 (4 pages) |
12 March 2018 | Director's details changed for Mr William Davidson Bowie on 5 March 2018 (4 pages) |
23 February 2018 | Confirmation statement made on 31 December 2017 with updates (26 pages) |
15 February 2018 | Full accounts made up to 30 May 2017 (22 pages) |
22 September 2017 | Termination of appointment of John Michael Johnston as a secretary on 19 May 2017 (2 pages) |
22 September 2017 | Appointment of Mr William White as a director on 15 August 2017 (3 pages) |
22 September 2017 | Appointment of Mr William White as a director on 15 August 2017 (3 pages) |
22 September 2017 | Termination of appointment of John Michael Johnston as a director on 19 May 2017 (2 pages) |
22 September 2017 | Termination of appointment of John Michael Johnston as a director on 19 May 2017 (2 pages) |
22 September 2017 | Appointment of Kirsten Callaghan as a secretary on 1 July 2017 (3 pages) |
22 September 2017 | Termination of appointment of John Michael Johnston as a secretary on 19 May 2017 (2 pages) |
22 September 2017 | Appointment of Kirsten Callaghan as a secretary on 1 July 2017 (3 pages) |
11 April 2017 | Full accounts made up to 30 May 2016 (24 pages) |
11 April 2017 | Full accounts made up to 30 May 2016 (24 pages) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (42 pages) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (42 pages) |
24 October 2016 | Termination of appointment of Russel Dewar Smith as a director on 18 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Russel Dewar Smith as a director on 18 October 2016 (2 pages) |
16 May 2016 | Termination of appointment of James Stanley Mann as a director on 26 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of James Stanley Mann as a director on 26 April 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 May 2015 (27 pages) |
11 April 2016 | Full accounts made up to 30 May 2015 (27 pages) |
17 February 2016 | Termination of appointment of Richard Cairns as a director on 12 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of Richard Cairns as a director on 12 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
30 May 2015 | Termination of appointment of David Moran as a director on 13 March 2015 (2 pages) |
30 May 2015 | Termination of appointment of David Moran as a director on 13 March 2015 (2 pages) |
30 May 2015 | Full accounts made up to 30 May 2014 (29 pages) |
30 May 2015 | Full accounts made up to 30 May 2014 (29 pages) |
10 March 2015 | Appointment of Mr John Mckissock Kiltie as a director on 27 February 2015 (3 pages) |
10 March 2015 | Appointment of Mr John Mckissock Kiltie as a director on 27 February 2015 (3 pages) |
3 March 2015 | Appointment of Richard Cairns as a director on 2 March 2015 (3 pages) |
3 March 2015 | Appointment of Richard Cairns as a director on 2 March 2015 (3 pages) |
3 March 2015 | Appointment of Richard Cairns as a director on 2 March 2015 (3 pages) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
4 February 2015 | Appointment of Russel Dewar Smith as a director on 14 March 2014 (3 pages) |
4 February 2015 | Appointment of Russel Dewar Smith as a director on 14 March 2014 (3 pages) |
3 February 2015 | Appointment of Mr David Moran as a director on 14 March 2014 (3 pages) |
3 February 2015 | Appointment of Mr David Moran as a director on 14 March 2014 (3 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
9 May 2014 | Full accounts made up to 30 May 2013 (27 pages) |
9 May 2014 | Full accounts made up to 30 May 2013 (27 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
8 April 2014 | Appointment of William Davidson Bowie as a director (3 pages) |
8 April 2014 | Appointment of William Davidson Bowie as a director (3 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
27 March 2014 | Appointment of Mr James Stanley Mann as a director (3 pages) |
27 March 2014 | Appointment of Mr James Stanley Mann as a director (3 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
26 March 2014 | Satisfaction of charge 10 in full (4 pages) |
26 March 2014 | Satisfaction of charge 7 in full (4 pages) |
26 March 2014 | Satisfaction of charge 7 in full (4 pages) |
26 March 2014 | Satisfaction of charge 8 in full (4 pages) |
26 March 2014 | Satisfaction of charge 10 in full (4 pages) |
26 March 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages) |
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (31 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (31 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (31 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (31 pages) |
11 February 2013 | Full accounts made up to 31 May 2012 (27 pages) |
11 February 2013 | Full accounts made up to 31 May 2012 (27 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (31 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (31 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (28 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (28 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (31 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (31 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (27 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (27 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (27 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (27 pages) |
19 October 2009 | Duplicate 288B - resigning william jackson on 31/05/09 (1 page) |
19 October 2009 | Duplicate 288B - resigning william jackson on 31/05/09 (1 page) |
24 August 2009 | Appointment terminated director william jackson (1 page) |
24 August 2009 | Appointment terminated director william jackson (1 page) |
27 March 2009 | Director's change of particulars / william jackson / 24/02/2008 (1 page) |
27 March 2009 | Director's change of particulars / william jackson / 24/02/2008 (1 page) |
27 March 2009 | Return made up to 31/12/08; full list of members (23 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (23 pages) |
19 March 2009 | Full accounts made up to 31 May 2008 (28 pages) |
19 March 2009 | Full accounts made up to 31 May 2008 (28 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (28 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (28 pages) |
5 January 2008 | Full accounts made up to 31 May 2007 (26 pages) |
5 January 2008 | Full accounts made up to 31 May 2007 (26 pages) |
18 April 2007 | Return made up to 31/12/06; full list of members (34 pages) |
18 April 2007 | Return made up to 31/12/06; full list of members (34 pages) |
31 January 2007 | Full accounts made up to 31 May 2006 (23 pages) |
31 January 2007 | Full accounts made up to 31 May 2006 (23 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
23 March 2006 | Full accounts made up to 31 May 2005 (20 pages) |
23 March 2006 | Full accounts made up to 31 May 2005 (20 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (33 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (33 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Return made up to 31/12/04; full list of members (30 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (30 pages) |
3 February 2005 | Director resigned (1 page) |
16 December 2004 | Full accounts made up to 31 May 2004 (24 pages) |
16 December 2004 | Full accounts made up to 31 May 2004 (24 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members
|
23 February 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Full accounts made up to 31 May 2003 (23 pages) |
10 January 2004 | Full accounts made up to 31 May 2003 (23 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
13 May 2003 | Amended full accounts made up to 31 May 2002 (22 pages) |
13 May 2003 | Amended full accounts made up to 31 May 2002 (22 pages) |
17 March 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
17 March 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (36 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (36 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Nc inc already adjusted 22/01/03 (1 page) |
7 February 2003 | Nc inc already adjusted 22/01/03 (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Resolutions
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Ad 31/10/01-31/12/01 £ si 250@1=250 £ ic 2907793/2908043 (2 pages) |
22 January 2002 | Ad 31/10/01-31/12/01 £ si 250@1=250 £ ic 2907793/2908043 (2 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
3 December 2001 | Full accounts made up to 31 May 2001 (20 pages) |
3 December 2001 | Full accounts made up to 31 May 2001 (20 pages) |
2 November 2001 | Ad 17/11/00-31/10/01 £ si 4253@1 (2 pages) |
2 November 2001 | Ad 17/11/00-31/10/01 £ si 4253@1 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
20 July 2001 | Partic of mort/charge * (6 pages) |
20 July 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Partic of mort/charge * (6 pages) |
19 July 2001 | Alterations to a floating charge (10 pages) |
19 July 2001 | Alterations to a floating charge (10 pages) |
13 July 2001 | Partic of mort/charge * (5 pages) |
13 July 2001 | Partic of mort/charge * (5 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; change of members (15 pages) |
26 January 2001 | Full accounts made up to 31 May 2000 (22 pages) |
26 January 2001 | Full accounts made up to 31 May 2000 (22 pages) |
26 January 2001 | Return made up to 31/12/00; change of members (15 pages) |
18 December 2000 | Ad 01/06/00-16/11/00 £ si 10250@1=10250 £ ic 2897744/2907994 (2 pages) |
18 December 2000 | Ad 01/06/00-16/11/00 £ si 10250@1=10250 £ ic 2897744/2907994 (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
8 December 1999 | Memorandum and Articles of Association (8 pages) |
8 December 1999 | Memorandum and Articles of Association (8 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
16 November 1999 | Full accounts made up to 31 May 1999 (23 pages) |
16 November 1999 | Full accounts made up to 31 May 1999 (23 pages) |
12 November 1999 | Ad 01/09/98-27/10/99 £ si 902101@1 (2 pages) |
12 November 1999 | Ad 01/09/98-27/10/99 £ si 902101@1 (2 pages) |
5 October 1999 | Partic of mort/charge * (5 pages) |
5 October 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (35 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (35 pages) |
20 January 1999 | Ad 31/08/98--------- £ si 700@1=700 £ ic 2156194/2156894 (2 pages) |
20 January 1999 | Ad 31/08/98--------- £ si 700@1=700 £ ic 2156194/2156894 (2 pages) |
26 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
26 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
27 January 1998 | Ad 01/04/97-24/12/97 £ si 748332@1=748332 £ ic 1407862/2156194 (2 pages) |
27 January 1998 | Return made up to 31/12/97; bulk list available separately (30 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
27 January 1998 | Ad 01/04/97-24/12/97 £ si 748332@1=748332 £ ic 1407862/2156194 (2 pages) |
27 January 1998 | Return made up to 31/12/97; bulk list available separately (30 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (9 pages) |
14 October 1997 | Conve 30/09/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Nc inc already adjusted 30/09/97 (1 page) |
14 October 1997 | Conve 30/09/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (9 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Nc inc already adjusted 30/09/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
7 April 1997 | Ad 01/04/97--------- £ si [email protected]=692500 £ ic 715362/1407862 (2 pages) |
7 April 1997 | Ad 02/04/97--------- £ si [email protected]=69999 £ ic 645363/715362 (2 pages) |
7 April 1997 | Ad 02/04/97--------- £ si [email protected]=69999 £ ic 645363/715362 (2 pages) |
7 April 1997 | Ad 01/04/97--------- £ si [email protected]=692500 £ ic 715362/1407862 (2 pages) |
12 March 1997 | Alterations to a floating charge (8 pages) |
12 March 1997 | Alterations to a floating charge (8 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (21 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (21 pages) |
28 January 1997 | Return made up to 31/12/96; bulk list available separately (9 pages) |
28 January 1997 | Return made up to 31/12/96; bulk list available separately (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | New director appointed (3 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
15 April 1996 | Ad 01/01/93-31/12/93 £ si 142891@1 (4 pages) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Ad 01/01/91-31/12/91 £ si 2920@1 (2 pages) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Ad 01/01/92-31/12/92 £ si 4550@1 (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Nc inc already adjusted 14/03/96 (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Ad 01/01/95-31/12/95 £ si 94366@1 (2 pages) |
15 April 1996 | Ad 01/01/90-31/12/90 £ si 320000@1 (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Ad 01/01/91-31/12/91 £ si 2920@1 (2 pages) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Ad 01/01/94-31/12/94 £ si 686@1 (2 pages) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Ad 01/01/95-31/12/95 £ si 94366@1 (2 pages) |
15 April 1996 | Ad 01/01/92-31/12/92 £ si 4550@1 (2 pages) |
15 April 1996 | Ad 01/01/93-31/12/93 £ si 142891@1 (4 pages) |
15 April 1996 | Ad 01/01/94-31/12/94 £ si 686@1 (2 pages) |
15 April 1996 | Nc inc already adjusted 14/03/96 (1 page) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Ad 01/01/90-31/12/90 £ si 320000@1 (2 pages) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Resolutions
|
25 March 1996 | Full accounts made up to 31 May 1995 (22 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (22 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Return made up to 31/12/95; full list of members
|
20 March 1995 | Alterations to a floating charge (7 pages) |
20 March 1995 | Alterations to a floating charge (7 pages) |
10 February 1995 | Partic of mort/charge * (3 pages) |
10 February 1995 | Partic of mort/charge * (3 pages) |
13 September 1993 | New director appointed (2 pages) |
13 September 1993 | New director appointed (2 pages) |
16 November 1992 | Partic of mort/charge * (3 pages) |
16 November 1992 | Partic of mort/charge * (3 pages) |
16 December 1991 | New secretary appointed (2 pages) |
16 December 1991 | New secretary appointed (2 pages) |
9 December 1991 | Director resigned (6 pages) |
9 December 1991 | Director resigned (6 pages) |
17 March 1991 | Memorandum and Articles of Association (21 pages) |
17 March 1991 | Memorandum and Articles of Association (21 pages) |
25 February 1991 | Memorandum and Articles of Association (12 pages) |
25 February 1991 | Memorandum and Articles of Association (12 pages) |
29 January 1991 | Resolutions
|
29 January 1991 | Resolutions
|
2 November 1990 | Director resigned;new director appointed (6 pages) |
2 November 1990 | Director resigned;new director appointed (6 pages) |
30 October 1990 | Memorandum and Articles of Association (10 pages) |
30 October 1990 | Memorandum and Articles of Association (10 pages) |
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
26 October 1990 | Resolutions
|
26 October 1990 | Resolutions
|
30 August 1989 | Director resigned (2 pages) |
30 August 1989 | Director resigned (2 pages) |
11 January 1989 | Director resigned (2 pages) |
11 January 1989 | Director resigned (2 pages) |
15 July 1987 | Full accounts made up to 31 July 1986 (11 pages) |
15 July 1987 | Full accounts made up to 31 July 1986 (11 pages) |
29 December 1986 | New director appointed (2 pages) |
29 December 1986 | New director appointed (2 pages) |
20 June 1906 | Incorporation (17 pages) |
20 June 1906 | Incorporation (17 pages) |