Kilmarnock
Ayrshire
KA1 4UT
Scotland
Director Name | Carol Anne Bulloch |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(48 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(56 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Secretary Name | Mr Henry John Jagielko |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(56 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(46 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Catherine Reader |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(46 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 26 Shalloch Park Doonfoot Ayr Ayrshire KA7 4HL Scotland |
Director Name | Irene Scott |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(46 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 15 December 2007) |
Role | Company Director |
Correspondence Address | Jackton Cottage Jackton East Kilbride Glasgow Lanarkshire G75 8RR Scotland |
Director Name | Mr Graham Russell Taylor |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(46 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 148 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4RR Scotland |
Secretary Name | Catherine Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(46 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1990) |
Role | Company Director |
Correspondence Address | 26 Shalloch Park Doonfoot Ayr Ayrshire KA7 4HL Scotland |
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 1990(47 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1991) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Carolside Avenue Clarkston Glasgow Lanarkshire G76 7AA Scotland |
Director Name | Mr Alan Ruthven Douglas |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(50 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hawkhead Grove Edinburgh Midlothian EH16 6LS Scotland |
Website | glencatrine.com |
---|
Registered Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Aba Eaglesham LTD 99.99% Ordinary |
---|---|
3 at £1 | Loch Lomond Foundation 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,601,046 |
Gross Profit | £4,310,732 |
Net Worth | £52,036,816 |
Cash | £2,632,527 |
Current Liabilities | £673,317 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (3 months, 4 weeks from now) |
25 November 1987 | Delivered on: 2 December 1987 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. Outstanding |
---|---|
27 September 1974 | Delivered on: 8 October 1974 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. Outstanding |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
---|---|
8 April 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 March 2016 (21 pages) |
11 July 2017 | Accounts for a small company made up to 31 March 2016 (21 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (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) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Resolutions
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
12 February 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
12 February 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
28 May 2014 | Termination of appointment of Alan Douglas as a director (1 page) |
28 May 2014 | Termination of appointment of Alan Douglas as a director (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Rd Catrine KA5 6SN on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Rd Catrine KA5 6SN on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Rd Catrine KA5 6SN on 3 April 2014 (1 page) |
6 March 2014 | Company name changed glen catrine bonded warehouse LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
6 March 2014 | Company name changed glen catrine bonded warehouse LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of company's objects (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
10 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Full accounts made up to 30 September 2011 (21 pages) |
4 April 2012 | Full accounts made up to 30 September 2011 (21 pages) |
31 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
5 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Alan Ruthven Douglas on 10 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Alexander Reynolds on 10 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Alan Ruthven Douglas on 10 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Alexander Reynolds on 10 July 2010 (2 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (23 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (23 pages) |
26 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (7 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
3 December 2008 | Return made up to 10/07/08; full list of members (7 pages) |
3 December 2008 | Return made up to 10/07/08; full list of members (7 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
29 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
29 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
25 August 2006 | Return made up to 10/07/06; full list of members (4 pages) |
25 August 2006 | Return made up to 10/07/06; full list of members (4 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (4 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (4 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 30 September 2002 (22 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (22 pages) |
15 August 2003 | Return made up to 10/07/03; no change of members (9 pages) |
15 August 2003 | Return made up to 10/07/03; no change of members (9 pages) |
30 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
30 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
1 August 2002 | Return made up to 10/07/02; change of members (9 pages) |
1 August 2002 | Return made up to 10/07/02; change of members (9 pages) |
10 August 2001 | Return made up to 10/07/01; full list of members (9 pages) |
10 August 2001 | Return made up to 10/07/01; full list of members (9 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
17 August 2000 | Return made up to 10/07/00; no change of members (8 pages) |
17 August 2000 | Return made up to 10/07/00; no change of members (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
21 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
16 August 1999 | Return made up to 10/07/99; no change of members (7 pages) |
16 August 1999 | Return made up to 10/07/99; no change of members (7 pages) |
24 June 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
24 June 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
2 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
20 July 1998 | Return made up to 10/07/98; full list of members (9 pages) |
20 July 1998 | Return made up to 10/07/98; full list of members (9 pages) |
5 September 1997 | Return made up to 10/07/97; no change of members (6 pages) |
5 September 1997 | Return made up to 10/07/97; no change of members (6 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
16 September 1996 | Return made up to 10/07/96; full list of members (8 pages) |
16 September 1996 | Return made up to 10/07/96; full list of members (8 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
21 August 1995 | Return made up to 10/07/95; no change of members (6 pages) |
21 August 1995 | Return made up to 10/07/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (13 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (13 pages) |
18 August 1993 | Full accounts made up to 31 October 1992 (12 pages) |
18 August 1993 | Full accounts made up to 31 October 1992 (12 pages) |
3 August 1993 | Return made up to 10/07/93; full list of members (8 pages) |
3 August 1993 | Return made up to 10/07/93; full list of members (8 pages) |
18 August 1992 | Full accounts made up to 31 October 1991 (8 pages) |
18 August 1992 | Full accounts made up to 31 October 1991 (8 pages) |
26 July 1991 | Full accounts made up to 31 October 1990 (9 pages) |
26 July 1991 | Full accounts made up to 31 October 1990 (9 pages) |
28 August 1990 | Full accounts made up to 31 October 1989 (10 pages) |
28 August 1990 | Return made up to 11/07/90; full list of members (7 pages) |
28 August 1990 | Full accounts made up to 31 October 1989 (10 pages) |
28 August 1990 | Return made up to 11/07/90; full list of members (7 pages) |
22 August 1989 | Full accounts made up to 31 October 1988 (9 pages) |
22 August 1989 | Full accounts made up to 31 October 1988 (9 pages) |
27 June 1988 | Full group accounts made up to 31 October 1987 (11 pages) |
27 June 1988 | Full group accounts made up to 31 October 1987 (11 pages) |
2 December 1987 | Partic of mort/charge 11072 (3 pages) |
2 December 1987 | Partic of mort/charge 11072 (3 pages) |
9 October 1987 | Full group accounts made up to 31 October 1986 (11 pages) |
9 October 1987 | Full group accounts made up to 31 October 1986 (11 pages) |
20 October 1986 | Full accounts made up to 31 October 1985 (8 pages) |
20 October 1986 | Full accounts made up to 31 October 1985 (8 pages) |
20 May 1986 | Full accounts made up to 31 October 1984 (8 pages) |
20 May 1986 | Full accounts made up to 31 October 1984 (8 pages) |
23 October 1984 | Accounts made up to 31 October 1983 (3 pages) |
23 October 1984 | Accounts made up to 31 October 1983 (3 pages) |
22 October 1984 | Accounts made up to 31 October 1982 (5 pages) |
22 October 1984 | Accounts made up to 31 October 1982 (5 pages) |
10 March 1983 | Accounts made up to 31 October 1981 (6 pages) |
10 March 1983 | Accounts made up to 31 October 1981 (6 pages) |
2 November 1982 | Accounts made up to 31 October 1980 (7 pages) |
2 November 1982 | Accounts made up to 31 October 1980 (7 pages) |
14 May 1982 | Memorandum and Articles of Association (7 pages) |
14 May 1982 | Memorandum and Articles of Association (7 pages) |
8 October 1974 | Particulars of mortgage/charge (3 pages) |
8 October 1974 | Particulars of mortgage/charge (3 pages) |
19 February 1974 | Company name changed\certificate issued on 19/02/74 (5 pages) |
19 February 1974 | Company name changed\certificate issued on 19/02/74 (5 pages) |
18 May 1943 | Incorporation (13 pages) |
18 May 1943 | Incorporation (13 pages) |