Company NameDodds Of Troon Limited
Company StatusActive
Company NumberSC016437
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1931(92 years, 11 months ago)
Previous NameA.A. Motor Services Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Douglas James Dodds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(57 years, 4 months after company formation)
Appointment Duration35 years, 6 months
RoleTraffic Controller
Country of ResidenceScotland
Correspondence Address50 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameMr James Dodds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(62 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Ayr Road
Prestwick
Ayrshire
KA9 1TR
Scotland
Secretary NameMr Douglas James Dodds
NationalityBritish
StatusCurrent
Appointed04 May 1993(62 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameMs Norma Margaret Dodds
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(62 years after company formation)
Appointment Duration30 years, 11 months
RoleAdmin Manager
Country of ResidenceScotland
Correspondence Address3 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Director NameNorman Robert Dodds
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1990)
RoleGarage & Omnibus Proprietor
Correspondence Address3 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Director NameMuriel Whatmore
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(57 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressJohn D Gemmell Ltd 35 Carrick Street
Ayr
Ayrshire
KA7 1NT
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(59 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1993)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Secretary NameDerek S Cumming
NationalityBritish
StatusResigned
Appointed31 March 1992(60 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1993)
RoleCompany Director
Correspondence Address37 Raithhill
Alloway
Ayr
Ayrshire
KA7 4UF
Scotland

Contact

Websitedoddsoftroon.com
Email address[email protected]
Telephone01292 288100
Telephone regionAyr

Location

Registered Address4 East Road
Ayr
KA8 9BA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£937,556
Cash£74,240
Current Liabilities£282,901

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

22 June 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
18 June 2021Change of details for Mr James Dodds as a person with significant control on 18 June 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
24 March 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 January 2020Satisfaction of charge 3 in full (1 page)
21 January 2020Satisfaction of charge 8 in full (2 pages)
21 January 2020Satisfaction of charge 11 in full (1 page)
17 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
25 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
25 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Annual return made up to 8 September 2014 no member list (5 pages)
29 September 2014Annual return made up to 8 September 2014 no member list (5 pages)
29 September 2014Annual return made up to 8 September 2014 no member list (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2013Annual return made up to 8 September 2013 no member list (5 pages)
11 September 2013Annual return made up to 8 September 2013 no member list (5 pages)
11 September 2013Annual return made up to 8 September 2013 no member list (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (5 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (5 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2011Annual return made up to 8 September 2011 no member list (5 pages)
14 September 2011Annual return made up to 8 September 2011 no member list (5 pages)
14 September 2011Annual return made up to 8 September 2011 no member list (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2010Annual return made up to 8 September 2010 no member list (5 pages)
6 October 2010Annual return made up to 8 September 2010 no member list (5 pages)
6 October 2010Annual return made up to 8 September 2010 no member list (5 pages)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Annual return made up to 8 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 8 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 8 September 2009 no member list (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages)
11 September 2008Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages)
11 September 2008Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages)
11 September 2008Director and secretary's change of particulars / douglas dodds / 11/09/2008 (2 pages)
10 September 2008Director's change of particulars / norma dodds / 30/05/2008 (2 pages)
10 September 2008Director's change of particulars / norma dodds / 30/05/2008 (2 pages)
10 September 2008Annual return made up to 08/09/08 (3 pages)
10 September 2008Annual return made up to 08/09/08 (3 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 October 2007Annual return made up to 08/09/07 (4 pages)
2 October 2007Annual return made up to 08/09/07 (4 pages)
28 September 2006Annual return made up to 08/09/06 (4 pages)
28 September 2006Annual return made up to 08/09/06 (4 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2005Annual return made up to 08/09/05 (4 pages)
20 September 2005Annual return made up to 08/09/05 (4 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2004Annual return made up to 08/09/04 (4 pages)
20 October 2004Annual return made up to 08/09/04 (4 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 September 2003Annual return made up to 08/09/03 (4 pages)
14 September 2003Annual return made up to 08/09/03 (4 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2002Annual return made up to 08/09/02 (5 pages)
12 September 2002Annual return made up to 08/09/02 (5 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 September 2001Annual return made up to 08/09/01 (5 pages)
24 September 2001Annual return made up to 08/09/01 (5 pages)
13 September 2001Full accounts made up to 31 December 2000 (17 pages)
13 September 2001Full accounts made up to 31 December 2000 (17 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
12 September 2000Annual return made up to 08/09/00 (6 pages)
12 September 2000Annual return made up to 08/09/00 (6 pages)
13 September 1999Annual return made up to 08/09/99 (6 pages)
13 September 1999Annual return made up to 08/09/99 (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (19 pages)
15 October 1998Full accounts made up to 31 December 1997 (19 pages)
5 October 1998Annual return made up to 08/09/98 (6 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Annual return made up to 08/09/98 (6 pages)
5 October 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
18 September 1997Annual return made up to 08/09/97 (6 pages)
18 September 1997Annual return made up to 08/09/97 (6 pages)
1 October 1996Annual return made up to 08/09/96 (6 pages)
1 October 1996Annual return made up to 08/09/96 (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (19 pages)
24 September 1996Full accounts made up to 31 December 1995 (19 pages)
22 September 1995Annual return made up to 08/09/95 (12 pages)
22 September 1995Annual return made up to 08/09/95 (12 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (3 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (3 pages)
19 May 1931Certificate of incorporation (1 page)
19 May 1931Certificate of incorporation (1 page)