Company NameAchnacarron Investments Limited
Company StatusDissolved
Company NumberSC021552
CategoryPrivate Limited Company
Incorporation Date13 November 1940(83 years, 5 months ago)
Dissolution Date7 July 2020 (3 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ewan James Hay Mowat
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(67 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 07 July 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4 Park Circus
Ayr
KA7 2DL
Scotland
Director NameLyndsay Anne McCulloch
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(67 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 07 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Bellevue Road
Ayr
Ayrshire
KA7 2SA
Scotland
Director NameWilliam James Martin Mowat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(48 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 March 2008)
RoleChartered Accountant
Correspondence AddressSeton Lodge
9 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Director NameMargaret Anne Mowat
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(48 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 November 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Broomfield Garden
Ayr
KA7 2SR
Scotland
Secretary NameMargaret Anne Mowat
NationalityBritish
StatusResigned
Appointed12 January 1989(48 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broomfield Garden
Ayr
KA7 2SR
Scotland
Director NameGregor William Mowat
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(67 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 October 2015)
RoleChartered Accountant
Country of ResidenceRussia
Correspondence Address4 Broomfield Garden
Ayr
KA7 2SR
Scotland

Contact

Telephone01292 265071
Telephone regionAyr

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30k at £1M.a. Mowat
40.00%
Ordinary
15k at £1Ewan J.h Mowat
20.00%
Ordinary
15k at £1Gregor W. Mowat
20.00%
Ordinary
15k at £1Lyndsay A. Mcculloch
20.00%
Ordinary

Financials

Year2014
Net Worth£279,107
Cash£81,209
Current Liabilities£1,620

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

18 December 1984Delivered on: 21 December 1984
Satisfied on: 9 August 2013
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
24 September 1981Delivered on: 8 October 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32-36 kyle street, ayr.
Outstanding
16 July 1980Delivered on: 5 August 1980
Persons entitled: Craigwell (Ayr)

Classification: Standard security
Secured details: £20,000.
Particulars: Subjects 32/36 kyle st. Ayr described in instrument of sasine in favour of john kerr dated 8TH and recorded particular register of sasines (ayr) 13TH both days of may 1815.
Outstanding

Filing History

27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 December 2016Termination of appointment of Margaret Anne Mowat as a secretary on 30 November 2016 (1 page)
28 December 2016Termination of appointment of Margaret Anne Mowat as a director on 30 November 2016 (1 page)
28 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 60,000
(6 pages)
17 December 2015Purchase of own shares. (3 pages)
10 December 2015Director's details changed for Lyndsay Anne Mcculloch on 10 December 2015 (2 pages)
7 December 2015Termination of appointment of Gregor William Mowat as a director on 5 October 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 75,000
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 January 2014Director's details changed for Lyndsay Anne Mcculloch on 1 October 2008 (1 page)
13 January 2014Director's details changed for Lyndsay Anne Mcculloch on 1 October 2008 (1 page)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 75,000
(7 pages)
9 August 2013Satisfaction of charge 3 in full (1 page)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
10 January 2013Director's details changed for Ewan James Hay Mowat on 30 September 2011 (2 pages)
10 January 2013Director's details changed for Gregor William Mowat on 14 December 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 January 2010Director's details changed for Gregor William Mowat on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gregor William Mowat on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Margaret Anne Mowat on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
12 January 2010Secretary's details changed for Margaret Anne Mowat on 12 January 2010 (1 page)
11 January 2010Director's details changed for Lyndsay Anne Mcculloch on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ewan James Hay Mowat on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Margaret Anne Mowat on 11 January 2010 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 January 2009Return made up to 14/12/08; full list of members (5 pages)
1 December 2008Return made up to 14/12/07; full list of members (4 pages)
12 November 2008Director appointed lyndsay anne mcculloch (2 pages)
12 November 2008Director appointed ewan james hay mowat (2 pages)
12 November 2008Director appointed george william mowat (2 pages)
31 October 2008Appointment terminated director william mowat (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 December 2006Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 December 2005Return made up to 14/12/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2005Return made up to 14/12/04; full list of members (8 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 January 2004Return made up to 14/12/03; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
14 December 2000Return made up to 14/12/00; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 December 1999Return made up to 14/12/99; full list of members (8 pages)
21 December 1998Return made up to 14/12/98; full list of members (7 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 January 1998Return made up to 14/12/97; no change of members (5 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 July 1997Registered office changed on 15/07/97 from: dalblair arcade 42 alloway street ayr KA7 4PQ (1 page)
24 December 1996Return made up to 14/12/96; no change of members (5 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 January 1996Full accounts made up to 31 May 1995 (7 pages)
20 December 1995Return made up to 14/12/95; full list of members (6 pages)
13 October 1964Company name changed\certificate issued on 13/10/64 (4 pages)
13 November 1940Certificate of incorporation (2 pages)