Turnberry
Ayrshire
KA26 9LY
Scotland
Director Name | Margaret Edith Morrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1994(55 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foreland House 3 Turnberry Lodge Road Turnberry Ayrshire KA26 9LY Scotland |
Director Name | Mr Stanley Andrew Morrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(66 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Director Of International Marketing And Sales |
Country of Residence | Scotland |
Correspondence Address | 32 Main Road Kirkoswald Maybole Ayrshire KA19 8HY Scotland |
Director Name | Mrs Frances Dupuy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(69 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Commercial Operations Director |
Country of Residence | Scotland |
Correspondence Address | Kirkcarswell Lodge Dundrennan Kirkcudbright Dumfries & Galloway DG6 4QW Scotland |
Secretary Name | Mr Stanley Andrew Morrison |
---|---|
Status | Current |
Appointed | 12 February 2021(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Main Road Kirkoswald Maybole Ayrshire KA19 8HY Scotland |
Director Name | Charles Russell Bruce |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1994) |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | Burnbrae Killearn G63 9NB Scotland |
Director Name | Williamina Stewart Bruce |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1994) |
Role | Whisky Broker |
Country of Residence | Scotland |
Correspondence Address | Burnbrae Killearn G63 9NB Scotland |
Secretary Name | Charles Russell Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnbrae Killearn G63 9NB Scotland |
Secretary Name | Margaret Edith Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Glebe House Kirkoswald Ayrshire KA19 8HZ Scotland |
Director Name | Stewart Leckenby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(61 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 September 2008) |
Role | General Manager |
Correspondence Address | 87 Glen Shee Avenue Neilston Glasgow Lanarkshire G78 3QH Scotland |
Secretary Name | Mr Thomas Matthew Raffel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 27 Beech Avenue Kilmarnock Ayrshire KA1 2EN Scotland |
Secretary Name | Nicholas John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(65 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 February 2021) |
Role | Company Director |
Correspondence Address | 23 Grangemuir Road Prestwick Ayrshire KA9 1PX Scotland |
Director Name | James Edward Cowan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(66 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 2007) |
Role | Sales Director |
Correspondence Address | 1st Floor 52 Madeira Street Leith Edinburgh EH6 4AU Scotland |
Director Name | Mr Nicholas John White |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 February 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Sleeping Warrior 23 Grangemuir Road Prestwick Ayrshire KA9 1PX Scotland |
Website | www.adrattray.com |
---|---|
Telephone | 01655 760308 |
Telephone region | Maybole |
Registered Address | 32 Main Road Kirkoswald Maybole Ayrshire KA19 8HY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | S.w. Morrison 40.00% Ordinary |
---|---|
120k at £1 | Stanley Andrew Morrison 40.00% Ordinary |
60k at £1 | Caroline Morrison 20.00% Ordinary |
1 at £1 | Mrs M. Morrison 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,359 |
Cash | £90,233 |
Current Liabilities | £147,750 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 May 2024 (5 months, 1 week from now) |
5 October 2018 | Delivered on: 25 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
17 October 2016 | Delivered on: 4 November 2016 Persons entitled: Adam & Company PLC Classification: A registered charge Outstanding |
15 February 2021 | Appointment of Mr Stanley Andrew Morrison as a secretary on 12 February 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of Nicholas John White as a director on 8 February 2021 (1 page) |
10 February 2021 | Termination of appointment of Nicholas John White as a secretary on 8 February 2021 (1 page) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
25 October 2018 | Registration of charge SC0210380002, created on 5 October 2018 (15 pages) |
24 October 2018 | Satisfaction of charge SC0210380001 in full (1 page) |
9 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (3 pages) |
30 April 2018 | Notification of Stanley Andrew Morrison as a person with significant control on 28 April 2016 (2 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 November 2016 | Registration of charge SC0210380001, created on 17 October 2016 (9 pages) |
4 November 2016 | Registration of charge SC0210380001, created on 17 October 2016 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Director's details changed for Stanley Andrew Morrison on 1 April 2014 (2 pages) |
27 April 2016 | Director's details changed for Stanley Andrew Morrison on 1 April 2014 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Registered office address changed from Whitefaulds Farm Culzean Road Maybole Ayrshire KA19 8AH on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Registered office address changed from Whitefaulds Farm Culzean Road Maybole Ayrshire KA19 8AH on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Whitefaulds Farm Culzean Road Maybole Ayrshire KA19 8AH on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Director's details changed for Stanley Andrew Morrison on 15 March 2008 (2 pages) |
28 April 2011 | Director's details changed for Stanley Andrew Morrison on 15 March 2008 (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Director's details changed for Stanley Andrew Morrison on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Stanley Andrew Morrison on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Stanley Andrew Morrison on 1 May 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nicholas John White on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Frances Dupuy on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Stanley Walker Morrison on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nicholas John White on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mrs Frances Dupuy on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stanley Andrew Morrison on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Edith Morrison on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Stanley Walker Morrison on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stanley Andrew Morrison on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Edith Morrison on 28 April 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Director appointed mr nicholas john white (1 page) |
26 September 2008 | Director appointed mrs frances dupuy (1 page) |
26 September 2008 | Director appointed mr nicholas john white (1 page) |
26 September 2008 | Director's change of particulars / stanley morrison / 26/09/2008 (1 page) |
26 September 2008 | Director appointed mrs frances dupuy (1 page) |
26 September 2008 | Director's change of particulars / stanley morrison / 26/09/2008 (1 page) |
26 September 2008 | Appointment terminated director stewart leckenby (1 page) |
26 September 2008 | Director's change of particulars / margaret morrison / 26/09/2008 (1 page) |
26 September 2008 | Appointment terminated director stewart leckenby (1 page) |
26 September 2008 | Director's change of particulars / margaret morrison / 26/09/2008 (1 page) |
9 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
8 September 2005 | Ad 29/06/05--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Ad 29/06/05--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
4 August 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 August 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
17 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 May 2002 | Return made up to 28/04/02; full list of members
|
25 May 2002 | Return made up to 28/04/02; full list of members
|
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 April 2001 | Return made up to 28/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 28/04/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
31 October 1999 | Registered office changed on 31/10/99 from: 112 west george street glasgow G2 1QF (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: 112 west george street glasgow G2 1QF (1 page) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
25 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 June 1997 | Return made up to 28/04/97; no change of members (5 pages) |
5 June 1997 | Return made up to 28/04/97; no change of members (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
31 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
12 December 1990 | Return made up to 28/04/90; full list of members (7 pages) |
12 December 1990 | Return made up to 28/04/90; full list of members (7 pages) |
13 May 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
13 May 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
13 May 1989 | Return made up to 28/04/89; full list of members (6 pages) |
13 May 1989 | Return made up to 28/04/89; full list of members (6 pages) |
7 June 1988 | Return made up to 13/05/88; full list of members (6 pages) |
7 June 1988 | Return made up to 13/05/88; full list of members (6 pages) |
23 June 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 June 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 June 1986 | Return made up to 30/05/86; full list of members (6 pages) |
23 June 1986 | Return made up to 30/05/86; full list of members (6 pages) |
23 May 1939 | Certificate of incorporation (1 page) |
23 May 1939 | Certificate of incorporation (1 page) |