Alloway
Ayr
Director Name | Margaret Thomson Campbell |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(57 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1990) |
Role | Housewife |
Correspondence Address | 4 Golf Road Clarkston Glasgow Lanarkshire G76 7LZ Scotland |
Director Name | James Brown Clark |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 November 1998) |
Role | Retired Solicitor |
Correspondence Address | 6 Tower Place Helensburgh |
Director Name | Brian Charles Jamieson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 36 Midton Road Prestwick Ayrshire KA9 1PL Scotland |
Director Name | Alfred Trotter Scott |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(57 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 July 1990) |
Role | Retired Ca |
Correspondence Address | 38 Castlehill Road Ayr Ayrshire KA7 2HZ Scotland |
Director Name | Elizabeth Addie Paton |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 March 1999) |
Role | Housewife |
Correspondence Address | 13 Clochranhill Road Ayr KA7 4PZ Scotland |
Secretary Name | Mr Charles Douglas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Director Name | Colin Campbell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 1999) |
Role | Bank Official |
Correspondence Address | 24 St Albans Road Edinburgh EH9 2LU Scotland |
Director Name | Mr Charles Douglas Murray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(67 years after company formation) |
Appointment Duration | 16 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Director Name | Mr Hugh Richard Mervyn Vernon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(67 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stairaird Mauchline Ayrshire KA5 5TD Scotland |
Director Name | Mr Greville Edward Mervyn Vernon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(67 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newington House Kingscote Tetbury Gloucestershire GL8 8UE Wales |
Director Name | Gordon Archibald Halliday Muir |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(67 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirfield 20a Fullerton Drive Seamill Ayrshire KA23 9HT Scotland |
Secretary Name | Mr Graham O'Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(67 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Moorburn Road Largs Ayrshire KA30 9HY Scotland |
Director Name | Stuart McDowall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 19 Glen Craig Terrace Fenwick Kilmarnock Ayrshire KA3 6DE Scotland |
Director Name | Andrew Jardine Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 1 Garrell Avenue Kilsyth Glasgow Lanarkshire G65 9PZ Scotland |
Director Name | Mr Graham O'Boyle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Robert McNaughton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Charles Clifford Toyn |
---|---|
Status | Resigned |
Appointed | 01 September 2012(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Website | wm-patons.co.uk |
---|
Registered Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 7 other UK companies use this postal address |
13.8k at £1 | Hillhouse Quarry Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,600,325 |
Current Liabilities | £240,312 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 April 1994 | Delivered on: 10 May 1994 Satisfied on: 29 September 1997 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 November 1973 | Delivered on: 9 November 1973 Satisfied on: 20 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due. Particulars: See col. 3 doc 74. Fully Satisfied |
29 May 1978 | Delivered on: 31 May 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43-49 ballantine drive ayr. Outstanding |
15 March 1978 | Delivered on: 15 March 1978 Persons entitled: James Brown Clark, Esq Classification: Standard security Secured details: £11,000. Particulars: 17 academy street, troon. Outstanding |
17 November 2020 | Order of court - dissolution void (1 page) |
---|---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Cessation of Greville Edward Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages) |
6 December 2017 | Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages) |
6 December 2017 | Cessation of Andrew Robert, Richard Vernon as a person with significant control on 27 November 2017 (3 pages) |
6 December 2017 | Cessation of Andrew Robert, Richard Vernon as a person with significant control on 27 November 2017 (3 pages) |
6 December 2017 | Cessation of Greville Edward Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages) |
6 December 2017 | Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages) |
6 December 2017 | Cessation of Hillhouse Quarry Group Ltd as a person with significant control on 27 November 2017 (3 pages) |
6 December 2017 | Cessation of Hillhouse Quarry Group Ltd as a person with significant control on 27 November 2017 (3 pages) |
28 November 2017 | Termination of appointment of Charles Clifford Toyn as a secretary on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robert Mcnaughton as a director on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Charles Clifford Toyn as a secretary on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robert Mcnaughton as a director on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 27 November 2017 (2 pages) |
15 November 2017 | Order of court - dissolution void (1 page) |
15 November 2017 | Order of court - dissolution void (1 page) |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
23 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Termination of appointment of Graham O'boyle as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Graham O'boyle as a director on 7 December 2016 (1 page) |
25 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
28 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
28 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
28 November 2014 | Accounts made up to 31 March 2014 (15 pages) |
28 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
28 November 2014 | Accounts made up to 31 March 2014 (15 pages) |
28 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages) |
28 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages) |
28 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 October 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
15 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
15 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
15 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
15 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
15 October 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
4 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
4 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
5 September 2012 | Appointment of Mr Charles Clifford Toyn as a secretary (1 page) |
5 September 2012 | Appointment of Mr Robert Mcnaughton as a director (2 pages) |
5 September 2012 | Appointment of Mr Charles Clifford Toyn as a secretary (1 page) |
5 September 2012 | Termination of appointment of Graham O'boyle as a secretary (1 page) |
5 September 2012 | Termination of appointment of Graham O'boyle as a secretary (1 page) |
5 September 2012 | Appointment of Mr Graham O'boyle as a director (2 pages) |
5 September 2012 | Appointment of Mr Graham O'boyle as a director (2 pages) |
5 September 2012 | Appointment of Mr Robert Mcnaughton as a director (2 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
17 May 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
17 January 2011 | Accounts made up to 31 March 2010 (17 pages) |
17 January 2011 | Accounts made up to 31 March 2010 (17 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Accounts made up to 31 March 2009 (17 pages) |
23 December 2009 | Accounts made up to 31 March 2009 (17 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated director andrew wood (1 page) |
14 July 2009 | Appointment terminated director andrew wood (1 page) |
30 December 2008 | Accounts made up to 31 March 2008 (15 pages) |
30 December 2008 | Accounts made up to 31 March 2008 (15 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 December 2007 | Accounts made up to 31 March 2007 (15 pages) |
30 December 2007 | Accounts made up to 31 March 2007 (15 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 27/07/99; full list of members
|
24 August 1999 | Return made up to 27/07/99; full list of members
|
24 August 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
21 March 1999 | Resolutions
|
21 March 1999 | Memorandum and Articles of Association (4 pages) |
21 March 1999 | Resolutions
|
21 March 1999 | Memorandum and Articles of Association (4 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 42 waggon road ayr KA8 8BA (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 42 waggon road ayr KA8 8BA (1 page) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 27/07/98; no change of members (6 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 27/07/98; no change of members (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 42 waggon road ayr ayrshire KA8 8BA (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 42 waggon road ayr ayrshire KA8 8BA (1 page) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
21 December 1997 | Registered office changed on 21/12/97 from: 19 kyle street ayr KA7 1RT (1 page) |
21 December 1997 | Registered office changed on 21/12/97 from: 19 kyle street ayr KA7 1RT (1 page) |
29 September 1997 | Dec mort/charge * (4 pages) |
29 September 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Return made up to 27/07/97; no change of members (6 pages) |
7 August 1997 | Return made up to 27/07/97; no change of members (6 pages) |
20 June 1997 | Dec mort/charge * (4 pages) |
20 June 1997 | Dec mort/charge * (4 pages) |
30 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
30 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
27 August 1996 | Return made up to 27/07/96; full list of members
|
27 August 1996 | Return made up to 27/07/96; full list of members
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
22 September 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
22 September 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
10 May 1994 | Partic of mort/charge * (3 pages) |
10 May 1994 | Partic of mort/charge * (3 pages) |
29 September 1987 | Memorandum and Articles of Association (11 pages) |
29 September 1987 | Memorandum and Articles of Association (11 pages) |