Troon
Ayrshire
KA10 6LL
Scotland
Director Name | Mr James Dodds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1993(62 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 114 Ayr Road Prestwick Ayrshire KA9 1TR Scotland |
Secretary Name | Mr Douglas James Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(62 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Ms Norma Margaret Dodds |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1993(62 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Admin Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Eglinton Drive Troon Ayrshire KA10 6LG Scotland |
Director Name | Norman Robert Dodds |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1990) |
Role | Garage & Omnibus Proprietor |
Correspondence Address | 3 Eglinton Drive Troon Ayrshire KA10 6LG Scotland |
Director Name | Muriel Whatmore |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | John D Gemmell Ltd 35 Carrick Street Ayr Ayrshire KA7 1NT Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 1993) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Secretary Name | Derek S Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 37 Raithhill Alloway Ayr Ayrshire KA7 4UF Scotland |
Website | doddsoftroon.com |
---|---|
Email address | [email protected] |
Telephone | 01292 288100 |
Telephone region | Ayr |
Registered Address | 4 East Road Ayr KA8 9BA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £937,556 |
Cash | £74,240 |
Current Liabilities | £282,901 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (9 months, 3 weeks from now) |
22 June 1994 | Delivered on: 1 July 1994 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 lying on the east side of east road, prestwick as relative to disposition by the executors of william dudley henry charles forbes with consents therein dated 30TH may and subsequent dates 1994 and recorded grs ayr 22ND june 1994. Outstanding |
---|---|
13 June 1994 | Delivered on: 30 June 1994 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: £15,000. Particulars: 1.818 acres of ground in the parish of st. Quivox and county of ayr lying onthe east side of the public road from ayr to prestwick known as east road, heathfield, ayr as relativ eto disposition by william dudley henry charles forbes ifo oswald transport limited dated 16TH and recorded grs ayr 6TH dec 1957. Outstanding |
13 June 1994 | Delivered on: 21 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 east road, heathfield, ayrshire. Outstanding |
4 May 1993 | Delivered on: 11 May 1993 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. Outstanding |
21 April 1992 | Delivered on: 12 May 1992 Persons entitled: John D. Gemmell Limited and Their Successors Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 boswell park ayr. Outstanding |
22 June 1994 | Delivered on: 7 July 1994 Persons entitled: Alexander Leonard Aitkenhead and Others as Trustees Classification: Standard security Secured details: £35,000. Particulars: Plot of ground at east road,heathfield industrial estate,prestwick,ayr. Outstanding |
11 March 1993 | Delivered on: 24 March 1993 Satisfied on: 5 May 1993 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 |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
18 June 2021 | Change of details for Mr James Dodds as a person with significant control on 18 June 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 4 East Road Ayr KA8 9BA on 24 March 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 January 2020 | Satisfaction of charge 3 in full (1 page) |
21 January 2020 | Satisfaction of charge 8 in full (2 pages) |
21 January 2020 | Satisfaction of charge 11 in full (1 page) |
17 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
10 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 September 2015 | Annual return made up to 8 September 2015 no member list (5 pages) |
25 September 2015 | Annual return made up to 8 September 2015 no member list (5 pages) |
25 September 2015 | Annual return made up to 8 September 2015 no member list (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
29 September 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
29 September 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2013 | Annual return made up to 8 September 2013 no member list (5 pages) |
11 September 2013 | Annual return made up to 8 September 2013 no member list (5 pages) |
11 September 2013 | Annual return made up to 8 September 2013 no member list (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (5 pages) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (5 pages) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 no member list (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 no member list (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 no member list (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2010 | Annual return made up to 8 September 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 8 September 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 8 September 2010 no member list (5 pages) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Annual return made up to 8 September 2009 no member list (3 pages) |
6 October 2009 | Annual return made up to 8 September 2009 no member list (3 pages) |
6 October 2009 | Annual return made up to 8 September 2009 no member list (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages) |
11 September 2008 | Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages) |
11 September 2008 | Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages) |
11 September 2008 | Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / norma dodds / 30/05/2008 (2 pages) |
10 September 2008 | Director's change of particulars / norma dodds / 30/05/2008 (2 pages) |
10 September 2008 | Annual return made up to 08/09/08 (3 pages) |
10 September 2008 | Annual return made up to 08/09/08 (3 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 October 2007 | Annual return made up to 08/09/07 (4 pages) |
2 October 2007 | Annual return made up to 08/09/07 (4 pages) |
28 September 2006 | Annual return made up to 08/09/06 (4 pages) |
28 September 2006 | Annual return made up to 08/09/06 (4 pages) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 September 2005 | Annual return made up to 08/09/05 (4 pages) |
20 September 2005 | Annual return made up to 08/09/05 (4 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 October 2004 | Annual return made up to 08/09/04 (4 pages) |
20 October 2004 | Annual return made up to 08/09/04 (4 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 September 2003 | Annual return made up to 08/09/03 (4 pages) |
14 September 2003 | Annual return made up to 08/09/03 (4 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 September 2002 | Annual return made up to 08/09/02 (5 pages) |
12 September 2002 | Annual return made up to 08/09/02 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 September 2001 | Annual return made up to 08/09/01 (5 pages) |
24 September 2001 | Annual return made up to 08/09/01 (5 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 September 2000 | Annual return made up to 08/09/00 (6 pages) |
12 September 2000 | Annual return made up to 08/09/00 (6 pages) |
13 September 1999 | Annual return made up to 08/09/99 (6 pages) |
13 September 1999 | Annual return made up to 08/09/99 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 October 1998 | Annual return made up to 08/09/98 (6 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Annual return made up to 08/09/98 (6 pages) |
5 October 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 September 1997 | Annual return made up to 08/09/97 (6 pages) |
18 September 1997 | Annual return made up to 08/09/97 (6 pages) |
1 October 1996 | Annual return made up to 08/09/96 (6 pages) |
1 October 1996 | Annual return made up to 08/09/96 (6 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 September 1995 | Annual return made up to 08/09/95 (12 pages) |
22 September 1995 | Annual return made up to 08/09/95 (12 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (3 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (3 pages) |
19 May 1931 | Certificate of incorporation (1 page) |
19 May 1931 | Certificate of incorporation (1 page) |