Monkton
KA9 1LP
Scotland
Secretary Name | Capricorn 6 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2004(55 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 111 Ayr Road Newton Mearns Glasgow G77 6RA Scotland |
Director Name | William Hamilton Stewart Mitchell |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1991) |
Role | TV Engineer |
Correspondence Address | The Mews Southwood Monkton Prestwick Ayrshire KA9 1UP Scotland |
Secretary Name | Wendy Lay Roberts Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunalton Mews Southwood Monkton |
Director Name | Alison Dickson Hood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1994) |
Role | Accountant |
Correspondence Address | 415 Shields Road Glasgow Lanarkshire G41 1NY Scotland |
Secretary Name | Derek Cooper Riddell Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | Dunalton Mews Southwood Monkton Strathclyde KA9 1UP Scotland |
Registered Address | Dunalton Mews Southwood Monkton Ayrshire KA9 1LP Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
7.2k at £1 | Miss W.l.r. Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,500 |
Cash | £81,267 |
Current Liabilities | £69,559 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2024 (3 months, 1 week from now) |
11 December 1962 | Delivered on: 24 December 1962 Persons entitled: Prestwick Assets Company LTD Classification: Assignation of contracts Secured details: £800. Particulars: Specified contracts entered into by the company. Outstanding |
---|---|
8 October 1962 | Delivered on: 18 October 1962 Persons entitled: Prestwick Assets Company Limited Classification: Assignation of contracts Secured details: £710. Particulars: Specified contracts entered into by the company. Outstanding |
4 September 1962 | Delivered on: 18 September 1962 Persons entitled: Prestwick Assets Company LTD Classification: Assignation of contracts Secured details: £150. Particulars: Specified contracts entered into by the company. Outstanding |
11 May 1962 | Delivered on: 23 May 1962 Persons entitled: Prestwick Assets Company LTD Classification: Assignation of contracts Secured details: £200. Particulars: Specified contracts entered into by the company. Outstanding |
6 April 1962 | Delivered on: 17 April 1962 Persons entitled: Prestwick Assets Company LTD Classification: Assignation of contracts Secured details: £460. Particulars: Specified contracts entered into by the company. Outstanding |
8 March 1962 | Delivered on: 15 August 1962 Persons entitled: Prestwick Assets Company LTD Classification: Assignation of contracts Secured details: £700. Particulars: Specified contracts entered into by the company. Outstanding |
8 February 1962 | Delivered on: 20 February 1962 Persons entitled: Prestwick Assets Co. LTD Classification: Assignation of contracts Secured details: £1,470. Particulars: Specified contracts entered into by the company. Outstanding |
1 October 1973 | Delivered on: 4 October 1973 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 high street stewarton. Outstanding |
5 September 1963 | Delivered on: 17 September 1963 Persons entitled: Prestwick Investment Trust LTD Classification: Bond for cash credit and floating charge Secured details: All sums due or to become due. Particulars: Floating charge over all assets of the company. Outstanding |
15 May 1963 | Delivered on: 22 May 1963 Persons entitled: Prestwick Assets Company LTD Classification: Assignation of contracts Secured details: £147. Particulars: Specified contracts entered into by the company. Outstanding |
18 March 1963 | Delivered on: 28 March 1963 Persons entitled: Prestwick Assets Company Limited Classification: Assignation of contracts Secured details: £450. Particulars: Specified contracts entered into by the company. Outstanding |
17 January 1962 | Delivered on: 29 January 1962 Persons entitled: Prestwick Assets Co. LTD., 163 Main Street, Prestwick Classification: Assignation of contracts Secured details: 370. Particulars: Specified contracts entered into by the company. Outstanding |
8 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Wendy Lay Roberts Mitchell on 30 December 2011 (3 pages) |
13 January 2012 | Director's details changed for Wendy Lay Roberts Mitchell on 30 December 2011 (3 pages) |
9 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from Dunalton Mews Southwood Troon Ayrshire KA9 1LP on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from Dunalton Mews Southwood Troon Ayrshire KA9 1LP on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Dunalton Mews Southwood Troon Ayrshire KA9 1LP on 9 February 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Director's details changed for Wendy Lay Roberts Mitchell on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Capricorn 6 Limited on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Wendy Lay Roberts Mitchell on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Capricorn 6 Limited on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Capricorn 6 Limited on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Wendy Lay Roberts Mitchell on 1 October 2009 (2 pages) |
13 November 2009 | Registered office address changed from 6 High Street Stewarton Ayrshire KA3 5AA on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 6 High Street Stewarton Ayrshire KA3 5AA on 13 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Return made up to 30/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 30/12/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
31 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
28 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
28 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
2 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
6 April 2004 | Return made up to 30/12/03; full list of members (6 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 April 2004 | Return made up to 30/12/03; full list of members (6 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
7 April 2003 | Return made up to 30/12/02; full list of members (6 pages) |
7 April 2003 | Return made up to 30/12/02; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 September 2002 | Return made up to 30/12/01; full list of members (6 pages) |
17 September 2002 | Return made up to 30/12/01; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
1 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 April 2000 | Return made up to 30/12/99; full list of members (6 pages) |
4 April 2000 | Return made up to 30/12/99; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 April 1999 | Return made up to 30/12/98; full list of members (6 pages) |
16 April 1999 | Return made up to 30/12/98; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 April 1998 | Return made up to 30/12/97; no change of members (4 pages) |
6 April 1998 | Return made up to 30/12/97; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
18 March 1997 | Return made up to 30/12/96; no change of members (4 pages) |
18 March 1997 | Return made up to 30/12/96; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 May 1996 | Return made up to 30/12/95; full list of members (6 pages) |
17 May 1996 | Return made up to 30/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |