Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director Name | John Graham Fergus |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Director Name | John Brownlie Kennedy |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1995) |
Role | Accountant |
Correspondence Address | 18 Springholm Drive Airdrie Lanarkshire ML6 6NF Scotland |
Director Name | Ian Robert Marr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Craigs Greenock Renfrewshire PA16 7UU Scotland |
Director Name | James Brown Pirrie |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1996) |
Role | Director Secretary |
Correspondence Address | 2 Park Avenue Greenock Renfrewshire PA16 7QX Scotland |
Director Name | George Hutton Wallace |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 6 Culzean Drive Gourock Renfrewshire PA19 1AW Scotland |
Director Name | Fiona Janet Phillips |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cloch Road Gourock Renfrewshire PA19 1AB Scotland |
Director Name | Bruce Duprose Drummond |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Heritage Court Campbell Street Greenock Renfrewshire PA16 8BQ Scotland |
Secretary Name | James Brown Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 2 Park Avenue Greenock Renfrewshire PA16 7QX Scotland |
Secretary Name | Mr Douglas Charles Arthur Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(60 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 31 Duthie Road Gourock Renfrewshire PA19 1XS Scotland |
Director Name | Mark Bradford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(69 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2006) |
Role | Production Director |
Correspondence Address | 33 The Loaning Giffnock Glasgow Lanarkshire G46 6SF Scotland |
Director Name | Mr Alan James Lackie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(70 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 January 2017) |
Role | Director/Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | 10 Raasay Gardens Newton Mearns Glasgow Lanarkshire G77 6TH Scotland |
Director Name | John Edward Woodhouse |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2009) |
Role | Production Director |
Correspondence Address | 1 Waterleaze Taunton Somerset TA2 8PX |
Website | www.aulds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 725288 |
Telephone region | Greenock |
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Turnover | £7,764,584 |
Net Worth | £263,712 |
Cash | £126,824 |
Current Liabilities | £794,661 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 18 January 2019 (overdue) |
1 March 1984 | Delivered on: 9 March 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/9 brisbane st greenock. Outstanding |
---|---|
16 October 1968 | Delivered on: 21 October 1968 Persons entitled: National Commercial Bank of Scotland LTD Classification: Supplementary & corroborative bond of cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £40,000 of principal (inclusive of sums not exceeding £11,500 previously secured). Particulars: Heritable property nos. 7 to 9 brisbane street, greenock heritable property no. 30 sinclair street, greenock shop no. 85 west blackhall street, greenock heritable property nos. 62 to 66 lynedoch street, greenock heritable property nos. 35 to 41 kempock street, greenock. Outstanding |
5 March 2024 | Final account prior to dissolution in a winding-up by the court (24 pages) |
---|---|
24 May 2022 | Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 24 May 2022 (3 pages) |
18 September 2018 | Registered office address changed from 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 18 September 2018 (2 pages) |
12 September 2018 | Court order notice of winding up (1 page) |
12 September 2018 | Notice of winding up order (1 page) |
6 August 2018 | Appointment of a provisional liquidator (2 pages) |
24 May 2018 | Termination of appointment of Bruce Duprose Drummond as a director on 24 May 2018 (1 page) |
25 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 April 2017 | Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
7 December 2016 | Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page) |
7 December 2016 | Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page) |
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
8 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
31 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
6 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
19 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
3 August 2009 | Appointment terminated director john woodhouse (1 page) |
3 August 2009 | Appointment terminated director john woodhouse (1 page) |
15 April 2009 | Director's change of particulars / fiona marr / 16/01/2009 (1 page) |
15 April 2009 | Director's change of particulars / fiona marr / 16/01/2009 (1 page) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
14 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
14 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
24 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
24 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members
|
15 January 2004 | Return made up to 04/01/04; full list of members
|
24 January 2003 | Accounts made up to 31 March 2002 (17 pages) |
24 January 2003 | Accounts made up to 31 March 2002 (17 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
25 January 2002 | Return made up to 04/01/02; full list of members
|
25 January 2002 | Return made up to 04/01/02; full list of members
|
17 January 2002 | Accounts made up to 31 March 2001 (15 pages) |
17 January 2002 | Accounts made up to 31 March 2001 (15 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock PA16 8LS (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock PA16 8LS (1 page) |
23 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
19 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
19 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Memorandum and Articles of Association (5 pages) |
13 April 1999 | Memorandum and Articles of Association (5 pages) |
13 April 1999 | Resolutions
|
14 January 1999 | Return made up to 04/01/99; full list of members (9 pages) |
14 January 1999 | Return made up to 04/01/99; full list of members (9 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
6 May 1998 | £ ic 218750/203000 06/04/98 £ sr 15750@1=15750 (4 pages) |
6 May 1998 | £ ic 218750/203000 06/04/98 £ sr 15750@1=15750 (4 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
12 January 1998 | Return made up to 04/01/98; full list of members (9 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
12 January 1998 | Return made up to 04/01/98; full list of members (9 pages) |
30 April 1997 | £ ic 250000/218750 01/04/97 £ sr 31250@1=31250 (1 page) |
30 April 1997 | £ ic 250000/218750 01/04/97 £ sr 31250@1=31250 (1 page) |
19 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
19 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
23 January 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
23 January 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
17 January 1996 | Return made up to 04/01/96; no change of members (7 pages) |
17 January 1996 | Return made up to 04/01/96; no change of members (7 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
3 September 1935 | Incorporation (16 pages) |