Dalry
KA24 5DW
Scotland
Director Name | Miss Michelle Skelton |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(44 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28-30 North Street Dalry KA24 5DW Scotland |
Director Name | Mr Adrian James Skelton |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(44 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28-30 North Street Dalry KA24 5DW Scotland |
Director Name | John Campbell Skelton |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(36 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 West Wellbrae Crescent Hamilton Lanarkshire ML3 8HE Scotland |
Secretary Name | Mrs Bridget Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1990) |
Role | Company Director |
Correspondence Address | 80 Alice Street Paisley Renfrewshire PA2 6DZ Scotland |
Secretary Name | Michael Glancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 175 Mill Road Hamilton Lanarkshire ML3 8JA Scotland |
Secretary Name | Mr Damian Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(44 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Toll Wynd Avongrove Hamilton ML3 7QF Scotland |
Registered Address | 28-30 North Street Dalry KA24 5DW Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Damian Skelton 49.68% Ordinary |
---|---|
2.5k at £1 | Michelle Skelton 49.68% Ordinary |
30 at £1 | Adrian Skelton 0.60% Ordinary |
2 at £1 | John Skelton 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416,224 |
Cash | £92,861 |
Current Liabilities | £6,959 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2023 (4 months, 1 week from now) |
30 October 1992 | Delivered on: 18 November 1992 Satisfied on: 14 December 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 & 18 brandon street, hamilton. Fully Satisfied |
---|---|
28 October 1992 | Delivered on: 11 November 1992 Satisfied on: 19 December 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
15 March 1990 | Delivered on: 3 April 1990 Satisfied on: 22 November 1993 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 & 60 abemethyn road newmains lan 41163. Fully Satisfied |
15 March 1990 | Delivered on: 27 March 1990 Satisfied on: 22 November 1993 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 brandon st hamilton. Fully Satisfied |
9 March 1990 | Delivered on: 27 March 1990 Satisfied on: 17 November 1993 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 wilson street 1-7 firbank avenue larkhall. Fully Satisfied |
9 March 1987 | Delivered on: 13 March 1987 Satisfied on: 28 November 2014 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 33 wilson st. Larkhall, lanarkshire. Fully Satisfied |
13 November 1992 | Delivered on: 30 November 1992 Satisfied on: 13 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 & 18 brandon street, hamilton. Fully Satisfied |
8 September 1983 | Delivered on: 23 September 1983 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 & 33A wilson street larkhall. Outstanding |
3 December 2003 | Delivered on: 18 December 2003 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 brandon street, hamilton. Outstanding |
27 November 2003 | Delivered on: 5 December 2003 Persons entitled: Abbey National 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. Outstanding |
30 October 1992 | Delivered on: 18 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 wilson street/1-7 firbank avenue, larkhall. Outstanding |
27 February 1981 | Delivered on: 6 March 1981 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31.9 falls or thereby, part of the park of leechlee, bounded in the south by brandon street, hamilton lanarkshire, but under exception of 450 square yards or thereby bounded on the south by brandon street, and on the north by lamb street. Outstanding |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 October 2020 | Termination of appointment of Damian Skelton as a secretary on 29 October 2020 (1 page) |
20 October 2020 | Director's details changed for Miss Michelle Skelton on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Damian Skelton on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Adrian James Skelton on 20 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of John Campbell Skelton as a director on 19 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 December 2018 | Registered office address changed from Office 2/2 Second Floor 16 Brandon Street Hamilton ML3 6AB to 28-30 North Street Dalry KA24 5DW on 19 December 2018 (1 page) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 November 2014 | Satisfaction of charge 3 in full (3 pages) |
28 November 2014 | Satisfaction of charge 3 in full (3 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Miss Michelle Skelton on 20 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Adrian James Skelton on 1 February 2014 (2 pages) |
23 June 2014 | Director's details changed for John Campbell Skelton on 20 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Damian Skelton on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Adrian James Skelton on 1 February 2014 (2 pages) |
23 June 2014 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Miss Michelle Skelton on 20 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Adrian James Skelton on 1 February 2014 (2 pages) |
23 June 2014 | Director's details changed for John Campbell Skelton on 20 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Damian Skelton on 23 June 2014 (2 pages) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
3 September 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 25 July 2010 with a full list of shareholders (16 pages) |
8 January 2013 | Annual return made up to 25 July 2012 with a full list of shareholders (16 pages) |
8 January 2013 | Annual return made up to 25 July 2011 (16 pages) |
8 January 2013 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 January 2013 | Annual return made up to 25 July 2010 with a full list of shareholders (16 pages) |
8 January 2013 | Annual return made up to 25 July 2012 with a full list of shareholders (16 pages) |
8 January 2013 | Annual return made up to 25 July 2011 (16 pages) |
8 January 2013 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 August 2011 | Annual return made up to 25 July 2007 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 25 July 2009 (10 pages) |
4 August 2011 | Annual return made up to 25 July 2008 (10 pages) |
4 August 2011 | Annual return made up to 25 July 2009 (10 pages) |
4 August 2011 | Annual return made up to 25 July 2008 (10 pages) |
4 August 2011 | Annual return made up to 25 July 2007 with a full list of shareholders (10 pages) |
4 May 2011 | Registered office address changed from , 56 West Wellbrae Crescent, Hamilton, Lanarkshire, ML3 8HE on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from , 56 West Wellbrae Crescent, Hamilton, Lanarkshire, ML3 8HE on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from , 56 West Wellbrae Crescent, Hamilton, Lanarkshire, ML3 8HE on 4 May 2011 (2 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
14 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
12 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
16 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
16 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 November 2004 | Return made up to 25/07/04; full list of members (9 pages) |
17 November 2004 | Return made up to 25/07/04; full list of members (9 pages) |
21 September 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 September 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 December 2003 | Dec mort/charge * (4 pages) |
19 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Return made up to 25/07/03; full list of members
|
3 September 2003 | Return made up to 25/07/03; full list of members
|
13 August 2003 | Dec mort/charge * (4 pages) |
13 August 2003 | Dec mort/charge * (4 pages) |
2 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 September 2002 | Return made up to 25/07/02; full list of members (9 pages) |
20 September 2002 | Return made up to 25/07/02; full list of members (9 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
17 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
17 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
9 October 2000 | Return made up to 25/07/00; full list of members (8 pages) |
9 October 2000 | Return made up to 25/07/00; full list of members (8 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 August 1999 | Return made up to 25/07/99; no change of members
|
18 August 1999 | Return made up to 25/07/99; no change of members
|
16 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
16 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
10 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
9 September 1997 | Return made up to 25/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 25/07/97; full list of members (6 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
12 December 1996 | Full accounts made up to 28 February 1996 (8 pages) |
12 December 1996 | Full accounts made up to 28 February 1996 (8 pages) |
9 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
17 May 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 82 mitchell street, glasgow, G1 3PX (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 82 mitchell street, glasgow, G1 3PX (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |