Company NameGeorge Bicket & Company Limited
DirectorJamie Alexander Bicket
Company StatusActive
Company NumberSC025292
CategoryPrivate Limited Company
Incorporation Date15 April 1947(77 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamie Alexander Bicket
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(60 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Secretary NameMr Jamie Alexander Bicket
StatusCurrent
Appointed31 August 2017(70 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address1 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameSarah Maud Bicket
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(41 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressInchgotrick Farm
Kilmarnock
KA1 5NY
Scotland
Director NameMr James Byers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(41 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Shanter Wynd
Alloway
Ayr
Ayrshire
KA7 4RS
Scotland
Director NameMr Thomas Thomson Bicket
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(41 years, 5 months after company formation)
Appointment Duration33 years, 9 months (resigned 07 June 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Lomond View
Symington
Kilmarnock
Ayrshire
KA1 5QS
Scotland
Secretary NameMr James Byers
NationalityBritish
StatusResigned
Appointed14 September 1988(41 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Shanter Wynd
Alloway
Ayr
Ayrshire
KA7 4RS
Scotland

Contact

Websitegeorge_bicket_co_ltd.co.uk

Location

Registered AddressJamie Bicket Esq
1 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

5.6k at £1Thomas Thomson Bicket
53.04%
Ordinary
3k at £1Winifred Maud Bicket
28.50%
Ordinary
1.9k at £1Jamie Bicket
18.46%
Ordinary

Financials

Year2014
Net Worth£1,251,839
Cash£405,000
Current Liabilities£76,538

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

7 November 2018Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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 1981Delivered 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 1979Delivered 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

Filing History

4 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
6 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
7 June 2022Termination of appointment of Thomas Thomson Bicket as a director on 7 June 2022 (1 page)
3 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
26 October 2021Cessation of Thomas Thomson Bicket as a person with significant control on 25 May 2021 (1 page)
26 October 2021Cessation of Winifred Maud Bicket as a person with significant control on 25 May 2021 (1 page)
26 October 2021Change of details for Mr Jamie Alexander Bicket as a person with significant control on 25 May 2021 (2 pages)
25 May 2021Micro company accounts made up to 31 January 2021 (5 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
28 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 November 2018Registration of charge SC0252920009, created on 7 November 2018 (4 pages)
25 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
18 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 November 2017Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page)
2 November 2017Cessation of James Byers as a person with significant control on 31 August 2017 (1 page)
2 November 2017Termination of appointment of James Byers as a director on 31 August 2017 (1 page)
2 November 2017Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages)
2 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
2 November 2017Termination of appointment of James Byers as a secretary on 31 August 2017 (1 page)
2 November 2017Termination of appointment of James Byers as a director on 31 August 2017 (1 page)
2 November 2017Appointment of Mr Jamie Alexander Bicket as a secretary on 31 August 2017 (2 pages)
2 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
2 November 2017Cessation of James Byers as a person with significant control on 31 August 2017 (1 page)
31 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,500
(7 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,500
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,500
(7 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,500
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 May 2014Satisfaction of charge 2 in full (1 page)
13 May 2014Satisfaction of charge 2 in full (1 page)
7 May 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Satisfaction of charge 6 in full (4 pages)
7 May 2014Satisfaction of charge 8 in full (4 pages)
7 May 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Satisfaction of charge 8 in full (4 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Satisfaction of charge 7 in full (4 pages)
7 May 2014Satisfaction of charge 7 in full (4 pages)
7 May 2014Satisfaction of charge 6 in full (4 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 2 Shanter Wynd Alloway Ayr KA7 4RS on 3 January 2014 (1 page)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,500
(7 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,500
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
30 October 2012Director's details changed for Jamie Alexander Bicket on 16 October 2012 (2 pages)
30 October 2012Director's details changed for Jamie Alexander Bicket on 16 October 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
18 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 November 2009Director's details changed for Jamie Alexander Bicket on 16 October 2009 (2 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Jamie Alexander Bicket on 16 October 2009 (2 pages)
20 October 2008Auditor's resignation (2 pages)
20 October 2008Return made up to 16/10/08; full list of members (5 pages)
20 October 2008Return made up to 16/10/08; full list of members (5 pages)
20 October 2008Auditor's resignation (2 pages)
25 September 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
25 September 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
6 February 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
6 February 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
24 January 2008Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page)
24 January 2008Registered office changed on 24/01/08 from: 67-79 campbell street riccarton kilmarnock KA1 4HR (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2006Return made up to 16/10/06; full list of members (3 pages)
17 October 2006Return made up to 16/10/06; full list of members (3 pages)
30 August 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
30 August 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
21 October 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
21 October 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
18 October 2005Return made up to 16/10/05; full list of members (4 pages)
18 October 2005Return made up to 16/10/05; full list of members (4 pages)
1 November 2004Return made up to 16/10/04; full list of members (8 pages)
1 November 2004Return made up to 16/10/04; full list of members (8 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
25 October 2003Return made up to 16/10/03; full list of members (8 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
25 October 2003Return made up to 16/10/03; full list of members (8 pages)
6 November 2002Return made up to 16/10/02; full list of members (8 pages)
6 November 2002Return made up to 16/10/02; full list of members (8 pages)
7 May 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
7 May 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
3 November 2001Return made up to 16/10/01; full list of members (7 pages)
3 November 2001Return made up to 16/10/01; full list of members (7 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
6 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
9 November 1999Return made up to 16/10/99; full list of members (7 pages)
9 November 1999Return made up to 16/10/99; full list of members (7 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
9 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Accounts for a medium company made up to 31 December 1997 (23 pages)
4 November 1998Accounts for a medium company made up to 31 December 1997 (23 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (24 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (24 pages)
23 May 1997Partic of mort/charge * (5 pages)
23 May 1997Partic of mort/charge * (5 pages)
7 November 1996Return made up to 16/10/96; no change of members (4 pages)
7 November 1996Return made up to 16/10/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (25 pages)
28 October 1996Full accounts made up to 31 December 1995 (25 pages)
23 January 1996Return made up to 23/12/95; full list of members (6 pages)
23 January 1996Return made up to 23/12/95; full list of members (6 pages)
14 August 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
14 August 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
26 January 1988Return made up to 16/07/87; full list of members (6 pages)
26 January 1988Return made up to 16/07/87; full list of members (6 pages)
20 February 1987Return made up to 23/07/86; full list of members (6 pages)
20 February 1987Return made up to 23/07/86; full list of members (6 pages)