Symington
Kilmarnock
Ayrshire
KA1 5QS
Scotland
Director Name | Mr Jamie Alexander Bicket |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2008(60 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Secretary Name | Mr Jamie Alexander Bicket |
---|---|
Status | Current |
Appointed | 31 August 2017(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | Sarah Maud Bicket |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Inchgotrick Farm Kilmarnock KA1 5NY Scotland |
Director Name | Mr Thomas Thomson Bicket |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(41 years, 5 months after company formation) |
Appointment Duration | 33 years, 9 months (resigned 07 June 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Lomond View Symington Kilmarnock Ayrshire KA1 5QS Scotland |
Director Name | Mr James Byers |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(41 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Shanter Wynd Alloway Ayr Ayrshire KA7 4RS Scotland |
Secretary Name | Mr James Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(41 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Shanter Wynd Alloway Ayr Ayrshire KA7 4RS Scotland |
Website | george_bicket_co_ltd.co.uk |
---|
Registered Address | Jamie Bicket Esq 1 Academy Street Troon Ayrshire KA10 6AQ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
5.6k at £1 | Thomas Thomson Bicket 53.04% Ordinary |
---|---|
3k at £1 | Winifred Maud Bicket 28.50% Ordinary |
1.9k at £1 | Jamie Bicket 18.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,251,839 |
Cash | £405,000 |
Current Liabilities | £76,538 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2023 (7 months from now) |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 10 merrick avenue, troon KA10 7BQ being the subjects more particularly described in the instrument. Outstanding |
---|---|
15 May 1997 | Delivered on: 23 May 1997 Satisfied on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7-9 ayr road,irvine. Fully Satisfied |
16 June 1993 | Delivered on: 28 June 1993 Satisfied on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2488 square metres of ground situated to the west of campbell street riccarton kilmarnock ayr. Fully Satisfied |
20 May 1993 | Delivered on: 28 May 1993 Satisfied on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The starnite hotel kilmarnock. Fully Satisfied |
1 July 1987 | Delivered on: 15 July 1987 Satisfied on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/11 academy street riccarton kilmarnock. Fully Satisfied |
2 June 1981 | Delivered on: 16 June 1981 Satisfied on: 13 May 2014 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 |
15 February 1979 | Delivered on: 23 February 1979 Satisfied on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67/74 campbell street, riccarton, kilmarnock. Fully Satisfied |
3 November 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
---|---|
26 October 2021 | Change of details for Mr Jamie Alexander Bicket as a person with significant control on 25 May 2021 (2 pages) |
26 October 2021 | Cessation of Thomas Thomson Bicket as a person with significant control on 25 May 2021 (1 page) |
26 October 2021 | Cessation of Winifred Maud Bicket as a person with significant control on 25 May 2021 (1 page) |
25 May 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
9 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
28 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
12 November 2018 | Registration of charge SC0252920009, created on 7 November 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
18 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
2 November 2017 | Cessation of James Byers as a person with significant control on 31 August 2017 (1 page) |
2 November 2017 | Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages) |
2 November 2017 | Termination of appointment of James Byers as a director on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page) |
2 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
2 November 2017 | Cessation of James Byers as a person with significant control on 31 August 2017 (1 page) |
2 November 2017 | Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages) |
2 November 2017 | Termination of appointment of James Byers as a director on 31 August 2017 (1 page) |
2 November 2017 | Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 May 2014 | Satisfaction of charge 2 in full (1 page) |
13 May 2014 | Satisfaction of charge 2 in full (1 page) |
7 May 2014 | Satisfaction of charge 7 in full (4 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Satisfaction of charge 6 in full (4 pages) |
7 May 2014 | Satisfaction of charge 8 in full (4 pages) |
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Satisfaction of charge 7 in full (4 pages) |
7 May 2014 | Satisfaction of charge 6 in full (4 pages) |
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Satisfaction of charge 8 in full (4 pages) |
3 January 2014 | Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS on 3 January 2014 (1 page) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Director's details changed for Jamie Alexander Bicket on 16 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Jamie Alexander Bicket on 16 October 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
18 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Jamie Alexander Bicket on 16 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Jamie Alexander Bicket on 16 October 2009 (2 pages) |
20 October 2008 | Auditor's resignation (2 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
20 October 2008 | Auditor's resignation (2 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
25 September 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
25 September 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
6 February 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
6 February 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page) |
24 January 2008 | New director appointed (2 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
30 August 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
30 August 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
25 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
25 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
7 May 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
7 May 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
6 November 2000 | Return made up to 16/10/00; full list of members
|
6 November 2000 | Return made up to 16/10/00; full list of members
|
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
9 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
9 November 1998 | Return made up to 16/10/98; full list of members
|
9 November 1998 | Return made up to 16/10/98; full list of members
|
4 November 1998 | Accounts for a medium company made up to 31 December 1997 (23 pages) |
4 November 1998 | Accounts for a medium company made up to 31 December 1997 (23 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (24 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (24 pages) |
23 May 1997 | Partic of mort/charge * (5 pages) |
23 May 1997 | Partic of mort/charge * (5 pages) |
7 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
23 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
14 August 1995 | Accounts for a medium company made up to 31 December 1994 (23 pages) |
14 August 1995 | Accounts for a medium company made up to 31 December 1994 (23 pages) |
24 January 1995 | Resolutions
|
24 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
26 January 1988 | Return made up to 16/07/87; full list of members (6 pages) |
26 January 1988 | Return made up to 16/07/87; full list of members (6 pages) |
20 February 1987 | Return made up to 23/07/86; full list of members (6 pages) |
20 February 1987 | Return made up to 23/07/86; full list of members (6 pages) |