Ayr
KA7 2DL
Scotland
Director Name | Lyndsay Anne McCulloch |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 07 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Bellevue Road Ayr Ayrshire KA7 2SA Scotland |
Director Name | William James Martin Mowat |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(48 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Seton Lodge 9 Southpark Road Ayr Ayrshire KA7 2TL Scotland |
Director Name | Margaret Anne Mowat |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(48 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 30 November 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Broomfield Garden Ayr KA7 2SR Scotland |
Secretary Name | Margaret Anne Mowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(48 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Broomfield Garden Ayr KA7 2SR Scotland |
Director Name | Gregor William Mowat |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(67 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2015) |
Role | Chartered Accountant |
Country of Residence | Russia |
Correspondence Address | 4 Broomfield Garden Ayr KA7 2SR Scotland |
Telephone | 01292 265071 |
---|---|
Telephone region | Ayr |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | M.a. Mowat 40.00% Ordinary |
---|---|
15k at £1 | Ewan J.h Mowat 20.00% Ordinary |
15k at £1 | Gregor W. Mowat 20.00% Ordinary |
15k at £1 | Lyndsay A. Mcculloch 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,107 |
Cash | £81,209 |
Current Liabilities | £1,620 |
Latest Accounts | 31 January 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 December 1984 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
28 December 2016 | Termination of appointment of Margaret Anne Mowat as a secretary on 30 November 2016 (1 page) |
28 December 2016 | Termination of appointment of Margaret Anne Mowat as a director on 30 November 2016 (1 page) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 December 2015 | Purchase of own shares. (3 pages) |
10 December 2015 | Director's details changed for Lyndsay Anne Mcculloch on 10 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Gregor William Mowat as a director on 5 October 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 January 2014 | Director's details changed for Lyndsay Anne Mcculloch on 1 October 2008 (1 page) |
13 January 2014 | Director's details changed for Lyndsay Anne Mcculloch on 1 October 2008 (1 page) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Director's details changed for Ewan James Hay Mowat on 30 September 2011 (2 pages) |
10 January 2013 | Director's details changed for Gregor William Mowat on 14 December 2012 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 January 2010 | Director's details changed for Gregor William Mowat on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Gregor William Mowat on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Margaret Anne Mowat on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Secretary's details changed for Margaret Anne Mowat on 12 January 2010 (1 page) |
11 January 2010 | Director's details changed for Lyndsay Anne Mcculloch on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ewan James Hay Mowat on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Margaret Anne Mowat on 11 January 2010 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
1 December 2008 | Return made up to 14/12/07; full list of members (4 pages) |
12 November 2008 | Director appointed lyndsay anne mcculloch (2 pages) |
12 November 2008 | Director appointed ewan james hay mowat (2 pages) |
12 November 2008 | Director appointed george william mowat (2 pages) |
31 October 2008 | Appointment terminated director william mowat (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
21 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: dalblair arcade 42 alloway street ayr KA7 4PQ (1 page) |
24 December 1996 | Return made up to 14/12/96; no change of members (5 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 January 1996 | Full accounts made up to 31 May 1995 (7 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
13 October 1964 | Company name changed\certificate issued on 13/10/64 (4 pages) |
13 November 1940 | Certificate of incorporation (2 pages) |