Ayr
KA7 2SU
Scotland
Secretary Name | Mr Murray Liddle |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1988(39 years, 2 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Corsehill Place Ayr KA7 2SU Scotland |
Director Name | Diane Elizabeth Liddle |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(50 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corsehill Place Ayr KA7 2SU Scotland |
Director Name | Henry Chisholm Dick Liddle |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(39 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 07 August 2009) |
Role | Chemist |
Correspondence Address | C/O Creggan-Bahn Nursing Home 2 Seafield Road Ayr Ayrshire KA7 4AA Scotland |
Director Name | William Gilmour Templeton |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 1999) |
Role | Pharmacist |
Correspondence Address | 26 Auchincruive Avenue Prestwick Ayrshire KA9 2DU Scotland |
Telephone | 01294 463524 |
---|---|
Telephone region | Ardrossan |
Registered Address | 4 Corsehill Place Ayr Ayrshire KA7 2SU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
205 at £1 | Murray Liddle 44.57% Ordinary |
---|---|
115 at £1 | Diane Elizabeth Liddle 25.00% Ordinary |
68 at £1 | Christopher Murray Liddle 14.78% Ordinary |
68 at £1 | Scott Cameron Liddle 14.78% Ordinary |
1 at £1 | Christopher Murray Liddle 0.22% Ordinary A To D |
1 at £1 | Diane Elizabeth Liddle 0.22% Ordinary A To D |
1 at £1 | Murray Liddle 0.22% Ordinary A To D |
1 at £1 | Scott Cameron Liddle 0.22% Ordinary A To D |
Year | 2014 |
---|---|
Net Worth | £1,203,320 |
Cash | £41,137 |
Current Liabilities | £10,589 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2023 (8 months, 2 weeks from now) |
19 May 1997 | Delivered on: 23 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
3 December 1987 | Delivered on: 18 December 1987 Satisfied on: 12 March 1998 Persons entitled: Statim Finance LTD 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. Fully Satisfied |
10 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
---|---|
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
21 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Diane Elizabeth Liddle on 1 November 2015 (2 pages) |
7 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Diane Elizabeth Liddle on 1 November 2015 (2 pages) |
6 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 24 December 2012
|
3 January 2014 | Statement of capital following an allotment of shares on 24 December 2012
|
2 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Statement of capital following an allotment of shares on 24 December 2012
|
2 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Statement of capital following an allotment of shares on 24 December 2012
|
4 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Termination of appointment of Henry Liddle as a director (1 page) |
4 December 2009 | Termination of appointment of Henry Liddle as a director (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2007 | Return made up to 29/11/07; no change of members
|
19 December 2007 | Return made up to 29/11/07; no change of members
|
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 40 hamilton street saltcoats KA21 5DS (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 40 hamilton street saltcoats KA21 5DS (1 page) |
24 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
1 March 2002 | Return made up to 29/11/01; full list of members (7 pages) |
1 March 2002 | Return made up to 29/11/01; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Return made up to 29/11/00; full list of members
|
18 December 2000 | Return made up to 29/11/00; full list of members
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Return made up to 29/11/99; full list of members
|
7 December 1999 | Return made up to 29/11/99; full list of members
|
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) |
3 December 1998 | Return made up to 29/11/98; no change of members
|
3 December 1998 | Return made up to 29/11/98; no change of members
|
12 March 1998 | Dec mort/charge * (4 pages) |
12 March 1998 | Dec mort/charge * (4 pages) |
28 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
28 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 May 1997 | Partic of mort/charge * (5 pages) |
23 May 1997 | Partic of mort/charge * (5 pages) |
5 February 1997 | Return made up to 29/11/96; no change of members (4 pages) |
5 February 1997 | Return made up to 29/11/96; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
22 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
18 December 1987 | Partic of mort/charge 11543 (3 pages) |
18 December 1987 | Partic of mort/charge 11543 (3 pages) |