Irvine
Ayrshire
KA12 8LR
Scotland
Secretary Name | Colin Stanley Douglas Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2014(86 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Ailsa Road Irvine KA12 8LR Scotland |
Director Name | Douglas Murray |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(61 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 September 2017) |
Role | Brassfounder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ailsa Road Irvine Ayrshire KA12 8LR Scotland |
Secretary Name | Patricia Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(61 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 Wyvis Place Bourtreehill North Irvine Ayrshire KA11 1NA Scotland |
Secretary Name | Douglas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Townend Terrace Symington Kilmarnock Ayrshire KA1 5QH Scotland |
Secretary Name | Elaine Christine Sheila Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(77 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2007) |
Role | Secretary |
Correspondence Address | 93a Welbeck Crescent Troon Ayrshire KA10 6AR Scotland |
Secretary Name | Marie-Anne Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | 11 Ailsa Road Irvine Ayrshire KA12 8LR Scotland |
Website | machined-components.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 278112 |
Telephone region | Ardrossan |
Registered Address | 11 Ailsa Road Irvine Ayrshire KA12 8LR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
1.3k at £1 | Colin S.d Murray 62.80% Ordinary |
---|---|
701 at £1 | Douglas H.s Murray 35.05% Ordinary |
43 at £1 | Lynda Murray 2.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,119 |
Cash | £56,194 |
Current Liabilities | £25,671 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 September 2022 (1 year ago) |
---|---|
Next Return Due | 2 October 2023 (5 days from now) |
22 April 1975 | Delivered on: 25 April 1975 Persons entitled: The Provost Magistrates and Councillors of the Royal Burgh of Irvine Classification: Standard security Secured details: For securing £61,650. Particulars: That plot or area of ground lying on the north east & south-east side of ailsa rd. In the burgh of irvine, parish of dundonald and county of ayr, extending to 2.12 acres. Outstanding |
---|
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
20 September 2017 | Termination of appointment of Douglas Murray as a director on 20 September 2017 (1 page) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 July 2014 | Appointment of Colin Stanley Douglas Murray as a secretary on 7 July 2014 (3 pages) |
15 July 2014 | Appointment of Colin Stanley Douglas Murray as a secretary on 7 July 2014 (3 pages) |
15 July 2014 | Termination of appointment of Marie-Anne Elizabeth Murray as a secretary on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Marie-Anne Elizabeth Murray as a secretary on 7 July 2014 (2 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Secretary's details changed for Marie-Anne Elizabeth Murray on 12 October 2012 (1 page) |
12 October 2012 | Director's details changed for Colin Stanley Douglas Murray on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Douglas H S Murray on 12 October 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (25 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 November 2009 | Annual return made up to 18 September 2009 (10 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 October 2008 | Return made up to 18/09/08; no change of members (10 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 October 2007 | Return made up to 18/09/07; full list of members (7 pages) |
23 October 2007 | New secretary appointed (2 pages) |
20 October 2006 | Ad 01/02/05-31/01/06 £ si 759@1 (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members
|
13 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
13 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
19 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
18 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
22 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
22 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
12 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
7 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
27 July 2000 | Company name changed david flanagan LIMITED\certificate issued on 28/07/00 (2 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
17 September 1998 | Return made up to 18/09/98; full list of members
|
17 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
11 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |