Darvel
Ayrshire
KA17 0FB
Scotland
Director Name | Robert McBride |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1989(43 years, 4 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Stationer/Publisher |
Country of Residence | Scotland |
Correspondence Address | 8 Morton Park Drive Darvel Ayrshire KA17 0FB Scotland |
Director Name | Mrs Linda Mary Hyslop |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Countess Street Darvel Ayrshire KA17 0DZ Scotland |
Secretary Name | Margaret Ross McBride |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2008(62 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Morton Park Drive Darvel Ayrshire KA17 0FB Scotland |
Director Name | Mr Andrew McBride Hyslop |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Barman |
Country of Residence | Scotland |
Correspondence Address | 12 Countess Street Darvel Ayrshire KA17 0DZ Scotland |
Secretary Name | Mrs Linda Hyslop |
---|---|
Status | Current |
Appointed | 10 January 2022(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 8 Morton Park Drive Darvel Ayrshire KA17 0FB Scotland |
Secretary Name | Janet Craig Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1991) |
Role | Company Director |
Correspondence Address | 5 Stratholm Terrace Newmilns Ayrshire KA16 9AW Scotland |
Secretary Name | Allan Steele Syme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 March 2008) |
Role | Office Manager |
Correspondence Address | 14 Macalpine Place Kilmarnock Ayrshire KA3 7NN Scotland |
Director Name | James Hyslop |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 July 2007) |
Role | Stationer |
Correspondence Address | 12 Countess Street Darvel Ayrshire KA17 0DZ Scotland |
Secretary Name | Margaret Ross McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(62 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Morton Park Drive Darvel Ayrshire KA17 0FB Scotland |
Website | walkerandconnell.co.uk |
---|
Registered Address | 8 Morton Park Drive Darvel Ayrshire KA17 0FB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
93 at £1 | Kenneth Mair 6.20% Ordinary |
---|---|
600 at £1 | Robert Mcbride 40.00% Ordinary |
507 at £1 | Linda Mary Hyslop 33.80% Ordinary |
300 at £1 | Margaret Mcbride 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,135 |
Cash | £47,647 |
Current Liabilities | £8,590 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 September 2023 (overdue) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
16 March 2016 | Registered office address changed from 33 East Donington Street Darvel Ayrshire KA17 0JN to 8 Morton Park Drive Darvel Ayrshire KA17 0FB on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 33 East Donington Street Darvel Ayrshire KA17 0JN to 8 Morton Park Drive Darvel Ayrshire KA17 0FB on 16 March 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Director's details changed for Mr Andrew Mcbride Hyslop on 31 October 2014 (2 pages) |
2 September 2015 | Director's details changed for Mr Andrew Mcbride Hyslop on 31 October 2014 (2 pages) |
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 November 2013 | Appointment of Mr Andrew Mcbride Hyslop as a director (2 pages) |
22 November 2013 | Appointment of Mr Andrew Mcbride Hyslop as a director (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Director's details changed for Robert Mcbride on 31 March 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Margaret Ross Mcbride on 31 March 2011 (1 page) |
20 September 2011 | Registered office address changed from Hayfield 33 East Donnington Street Darvel Ayrshire Ka17 on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Margaret Ross Mcbride on 31 March 2011 (2 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Robert Mcbride on 31 March 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Margaret Ross Mcbride on 31 March 2011 (1 page) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Margaret Ross Mcbride on 31 March 2011 (2 pages) |
20 September 2011 | Registered office address changed from Hayfield 33 East Donnington Street Darvel Ayrshire Ka17 on 20 September 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Robert Mcbride on 27 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Linda Mary Hyslop on 27 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Linda Mary Hyslop on 27 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Mcbride on 27 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Appointment terminated secretary allan syme (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from west main street darvel (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Appointment terminated secretary allan syme (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from west main street darvel (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Memorandum and Articles of Association (16 pages) |
14 May 2008 | Memorandum and Articles of Association (16 pages) |
10 May 2008 | Company name changed walker & connell, LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed walker & connell, LIMITED\certificate issued on 13/05/08 (2 pages) |
8 April 2008 | Secretary appointed margaret ross mcbride (2 pages) |
8 April 2008 | Secretary appointed margaret ross mcbride (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 27/08/06; full list of members (3 pages) |
10 October 2006 | Return made up to 27/08/06; full list of members (3 pages) |
13 October 2005 | Return made up to 27/08/05; full list of members (3 pages) |
13 October 2005 | Return made up to 27/08/05; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 27/08/04; full list of members (9 pages) |
7 October 2004 | Return made up to 27/08/04; full list of members (9 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 27/08/03; full list of members (9 pages) |
26 August 2003 | Return made up to 27/08/03; full list of members (9 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 August 2002 | Return made up to 27/08/02; full list of members (9 pages) |
22 August 2002 | Return made up to 27/08/02; full list of members (9 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 August 2001 | Return made up to 27/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 27/08/01; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
13 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
18 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Return made up to 27/08/98; no change of members
|
19 October 1998 | Return made up to 27/08/98; no change of members
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
24 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
1 March 1996 | Return made up to 27/08/95; no change of members (4 pages) |
1 March 1996 | Return made up to 27/08/95; no change of members (4 pages) |
7 January 1996 | Accounts made up to 31 March 1995 (4 pages) |
7 January 1996 | Accounts made up to 31 March 1995 (4 pages) |