Dalry
Ayrshire
KA24 5DP
Scotland
Director Name | Robert Ernest Finlay |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 July 1993) |
Role | Manager |
Correspondence Address | Abbotsley Langbank Drive Kilmacolm Renfrewshire PA13 4PL Scotland |
Director Name | Mrs Elliot Wallace Ross |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangehill Beith Ayrshire KA15 2JJ Scotland |
Director Name | Mr Peter Angus Ross |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangehill Beith Ayrshire KA15 2JJ Scotland |
Director Name | Selby Carter Whillis |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 January 2000) |
Role | Chartered Accountant |
Correspondence Address | The Sacher 6 Manse Cr Houston Renfrewshire PA6 7JN Scotland |
Secretary Name | Selby Carter Whillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | The Sacher 6 Manse Cr Houston Renfrewshire PA6 7JN Scotland |
Director Name | Thomas Edward Davidson Smith |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(54 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2002) |
Role | Property Manager |
Correspondence Address | Auldgirth Bridge Of Weir Renfrewshire PA11 3EH Scotland |
Director Name | Thomas Edward Davidson Smith |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(54 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2002) |
Role | Property Manager |
Correspondence Address | Auldgirth Bridge Of Weir Renfrewshire PA11 3EH Scotland |
Director Name | Mr John William Brown |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(57 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Grampian Way Bearsden Glasgow G61 4RW Scotland |
Secretary Name | Mr John William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(63 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Grampian Way Bearsden Glasgow G61 4RW Scotland |
Director Name | Mr Ian McIlwraith |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 43 Portree Avenue Kilmarnock Ayrshire KA3 2GA Scotland |
Director Name | Mrs Mary Kelly |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(74 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Castlehill Howwood Renfrewshire PA9 1LA Scotland |
Telephone | 01505 324461 |
---|---|
Telephone region | Johnstone |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £1 | Burnthills Group LTD 99.92% Ordinary |
---|---|
2 at £1 | Peter Angus Ross 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,176,306 |
Current Liabilities | £381,834 |
Latest Accounts | 31 March 2010 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2005 | Delivered on: 31 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 high street, stewarton. Outstanding |
---|---|
15 June 1988 | Delivered on: 1 July 1988 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
2 November 1987 | Delivered on: 12 November 1987 Satisfied on: 28 July 1988 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 June 1986 | Delivered on: 19 June 1986 Satisfied on: 29 December 1986 Persons entitled: Clydesdale Bank Public Limited Company 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 |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Notice of ceasing to act as receiver or manager (1 page) |
11 February 2016 | Notice of ceasing to act as receiver or manager (1 page) |
16 December 2011 | Notice of receiver's report (23 pages) |
16 December 2011 | Notice of receiver's report (23 pages) |
15 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
15 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
11 October 2011 | Registered office address changed from 29 Main Street Dalry Ayrshire KA24 5DP Scotland on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 29 Main Street Dalry Ayrshire KA24 5DP Scotland on 11 October 2011 (2 pages) |
23 August 2011 | Termination of appointment of Ian Mcilwraith as a director (1 page) |
23 August 2011 | Termination of appointment of Mary Kelly as a director (1 page) |
23 August 2011 | Termination of appointment of Elliot Ross as a director (1 page) |
23 August 2011 | Termination of appointment of Peter Ross as a director (1 page) |
23 August 2011 | Appointment of Burnthills Group Ltd as a director (2 pages) |
23 August 2011 | Termination of appointment of Ian Mcilwraith as a director (1 page) |
23 August 2011 | Termination of appointment of Mary Kelly as a director (1 page) |
23 August 2011 | Termination of appointment of Elliot Ross as a director (1 page) |
23 August 2011 | Termination of appointment of Peter Ross as a director (1 page) |
23 August 2011 | Appointment of Burnthills Group Ltd as a director (2 pages) |
14 March 2011 | Registered office address changed from Castlehill Howwood Renfrewshire PA9 1LA on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Castlehill Howwood Renfrewshire PA9 1LA on 14 March 2011 (1 page) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Appointment of Mrs Mary Kelly as a director (4 pages) |
9 April 2010 | Appointment of Mrs Mary Kelly as a director (4 pages) |
31 March 2010 | Termination of appointment of John Brown as a secretary (2 pages) |
31 March 2010 | Termination of appointment of John Brown as a director (2 pages) |
31 March 2010 | Termination of appointment of John Brown as a secretary (2 pages) |
31 March 2010 | Termination of appointment of John Brown as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Ian Mcilwraith on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Ian Mcilwraith on 21 December 2009 (2 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
27 November 2008 | Director appointed ian mcilwraith (2 pages) |
27 November 2008 | Director appointed ian mcilwraith (2 pages) |
11 February 2008 | Company name changed finlay, ross (properties) limite d\certificate issued on 09/02/08 (2 pages) |
11 February 2008 | Company name changed finlay, ross (properties) limite d\certificate issued on 09/02/08 (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
28 January 2004 | Accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Accounts made up to 31 March 2003 (12 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
2 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
2 January 2003 | Director resigned (1 page) |
10 July 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
10 July 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
17 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
29 November 2001 | Accounts made up to 31 January 2001 (11 pages) |
29 November 2001 | Accounts made up to 31 January 2001 (11 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: burnthills industrial estate 84 high street johnstone renfrewshire PA5 8SH (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: burnthills industrial estate 84 high street johnstone renfrewshire PA5 8SH (1 page) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
23 November 2000 | Accounts made up to 31 January 2000 (11 pages) |
23 November 2000 | Accounts made up to 31 January 2000 (11 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
30 November 1999 | Accounts made up to 31 January 1999 (10 pages) |
30 November 1999 | Accounts made up to 31 January 1999 (10 pages) |
17 December 1998 | Return made up to 12/12/98; no change of members (10 pages) |
17 December 1998 | Return made up to 12/12/98; no change of members (10 pages) |
22 October 1998 | Accounts made up to 31 January 1998 (10 pages) |
22 October 1998 | Accounts made up to 31 January 1998 (10 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members (10 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members (10 pages) |
7 November 1997 | Accounts made up to 31 January 1997 (11 pages) |
7 November 1997 | Accounts made up to 31 January 1997 (11 pages) |
30 December 1996 | Return made up to 12/12/96; full list of members (12 pages) |
30 December 1996 | Return made up to 12/12/96; full list of members (12 pages) |
13 November 1996 | Accounts made up to 31 January 1996 (10 pages) |
13 November 1996 | Accounts made up to 31 January 1996 (10 pages) |
7 November 1995 | Accounts made up to 31 January 1995 (10 pages) |
7 November 1995 | Accounts made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
1 July 1988 | Partic of mort/charge 6645 (3 pages) |
1 July 1988 | Partic of mort/charge 6645 (3 pages) |
13 September 1982 | Accounts made up to 31 January 1982 (8 pages) |
13 September 1982 | Accounts made up to 31 January 1982 (8 pages) |