Kilbarchan
Johnstone
Renfrewshire
PA10 2BF
Scotland
Director Name | Mr Percy Scott Taylor |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(110 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley Renfrewshire PA3 4DH Scotland |
Director Name | Percy James Taylor |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 1993) |
Role | Heating Engineer |
Correspondence Address | Greenside Kilbarchan Renfrewshire |
Director Name | Mr Percy Scott Taylor |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(77 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 October 2005) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Farm Kilbarchan Renfrewshire PA10 2PE Scotland |
Director Name | Mr Roy Edward Vernon |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(77 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1995) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Newtown House Newtown Ceres Cupar Fife KY15 5LY Scotland |
Secretary Name | John Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(77 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 42 Gartmore Road Paisley Renfrewshire PA1 3NQ Scotland |
Director Name | John Kennedy |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1996) |
Role | CS |
Correspondence Address | 42 Gartmore Road Paisley Renfrewshire PA1 3NQ Scotland |
Director Name | Colin Scott Taylor |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(85 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 April 2007) |
Role | Manager |
Correspondence Address | Hill Of Barnaigh Kilbarchan Renfrewshire PA10 2QD Scotland |
Director Name | Mr Alan Fortune |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(94 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 May 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Whinyeon Earlston Kilmarnock KA2 9AD Scotland |
Director Name | Mr John Dalziel Ker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(95 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Nether Underwood By Symington Kilmarnock Ayrshire KA1 5NG Scotland |
Director Name | Mr Stuart James Teape |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(109 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cailhead Drive Cumbernauld Glasgow G68 9FA Scotland |
Website | portmeirion-village.com |
---|---|
Telephone | 01766 770000 |
Telephone region | Porthmadog |
Registered Address | 117 Abercorn Street Paisley Renfrewshire PA3 4DH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
14.6k at £1 | Barnaigh Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 November 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (1 month, 2 weeks from now) |
31 August 1972 | Delivered on: 14 September 1972 Satisfied on: 27 April 1994 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 |
---|
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 March 2017 | Termination of appointment of John Dalziel Ker as a director on 7 February 2017 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 February 2014 | Full accounts made up to 30 June 2013 (10 pages) |
6 February 2014 | Full accounts made up to 30 June 2013 (10 pages) |
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (8 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (8 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (8 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (8 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (8 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (8 pages) |
19 November 2009 | Director's details changed for John Dalziel Ker on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alan Fortune on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for John Dalziel Ker on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Alan Fortune on 19 November 2009 (2 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
5 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
19 November 2007 | Return made up to 09/11/07; no change of members
|
19 November 2007 | Return made up to 09/11/07; no change of members
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
21 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
6 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (4 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (4 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
19 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 November 2001 | Return made up to 09/11/01; full list of members
|
22 November 2001 | Return made up to 09/11/01; full list of members
|
29 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
1 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
17 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (19 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (19 pages) |
19 January 1997 | Return made up to 09/11/96; full list of members
|
19 January 1997 | Return made up to 09/11/96; full list of members
|
2 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned;director resigned (1 page) |
18 October 1996 | Secretary resigned;director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
1 March 1995 | Company name changed\certificate issued on 01/03/95 (2 pages) |
1 March 1995 | Company name changed\certificate issued on 01/03/95 (2 pages) |
13 February 1995 | £ ic 15125/14625 23/01/95 £ sr 500@1=500 (1 page) |
13 February 1995 | £ ic 15125/14625 23/01/95 £ sr 500@1=500 (1 page) |
6 July 1994 | Memorandum and Articles of Association (13 pages) |
6 July 1994 | Memorandum and Articles of Association (13 pages) |