Alloway
Ayr
Ayrshire
KA7 4NF
Scotland
Director Name | Mr William Shaw Marshall |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1989(35 years, 10 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wrightfield Place Alloway Ayr Ayrshire KA7 4NF Scotland |
Secretary Name | Mr William Shaw Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1997(44 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wrightfield Place Alloway Ayr Ayrshire KA7 4NF Scotland |
Director Name | Alexander Weir Marshall |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 1993) |
Role | Retired |
Correspondence Address | Tor Na Hulidhe 26 Station Road Dunure Ayr Ayrshire KA7 4LL Scotland |
Secretary Name | Grahame Hay Caie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 1 Obree Avenue Kings Meadow Prestwick KA9 2NN Scotland |
Director Name | Grahame Hay Caie |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 1997) |
Role | Office Manager |
Correspondence Address | 1 Obree Avenue Kings Meadow Prestwick KA9 2NN Scotland |
Website | chambersbros.com |
---|---|
Email address | [email protected] |
Telephone | 01292 474740 |
Telephone region | Ayr |
Registered Address | 2 Wrightfield Place Alloway Ayr Ayrshire KA7 4NF Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
19.1k at £1 | William Shaw Marshall 75.00% Ordinary |
---|---|
6.4k at £1 | Audrey Marshall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £669,905 |
Cash | £17,800 |
Current Liabilities | £63,696 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2023 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 November |
Latest Return | 22 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2023 (6 months, 1 week from now) |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 old bridge road, heathfield, ayr AYR37378. Outstanding |
---|---|
12 November 1993 | Delivered on: 18 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at old bridge road, ayr extending to 1.03 acres. Outstanding |
25 June 1990 | Delivered on: 29 June 1990 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 |
10 August 1982 | Delivered on: 30 August 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 acres at elmbank street ayr. Outstanding |
11 November 1997 | Delivered on: 2 December 1997 Satisfied on: 11 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitefordhill farm,by ayr. Fully Satisfied |
12 November 1993 | Delivered on: 22 November 1993 Satisfied on: 2 May 2000 Persons entitled: Barr Limited Classification: Standard security Secured details: £50,000. Particulars: Area of ground at old bridge road, ayr. Fully Satisfied |
7 October 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
---|---|
24 September 2021 | Confirmation statement made on 22 September 2021 with updates (5 pages) |
31 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
23 October 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
5 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with updates (5 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
6 December 2018 | Satisfaction of charge 1 in full (1 page) |
6 December 2018 | Satisfaction of charge 3 in full (1 page) |
4 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
26 October 2017 | Notification of Audrey Alexander Marshall as a person with significant control on 1 October 2016 (2 pages) |
26 October 2017 | Change of details for Mr William Shaw Marshall as a person with significant control on 1 October 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
26 October 2017 | Notification of Audrey Alexander Marshall as a person with significant control on 1 October 2016 (2 pages) |
26 October 2017 | Change of details for Mr William Shaw Marshall as a person with significant control on 1 October 2016 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 May 2012 | Registered office address changed from Alexander Fleming Building Hannah St Quivox Ayr Ayrshire KA6 5HL United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Alexander Fleming Building Hannah St Quivox Ayr Ayrshire KA6 5HL United Kingdom on 23 May 2012 (1 page) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 August 2011 | Director's details changed for William Shaw Marshall on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for William Shaw Marshall on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for William Shaw Marshall on 1 August 2011 (2 pages) |
27 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Audrey Alexander Marshall on 22 September 2010 (2 pages) |
27 October 2010 | Director's details changed for William Shaw Marshall on 22 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Audrey Alexander Marshall on 22 September 2010 (2 pages) |
27 October 2010 | Director's details changed for William Shaw Marshall on 22 September 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 January 2009 | Return made up to 22/09/08; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from alexander fleming building hannah st quivox ayr ayrshire KA6 5HL united kingdom (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from livestock auction market whitefordhill, ayr ayrshire KA6 5JW (1 page) |
28 January 2009 | Return made up to 22/09/08; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from alexander fleming building hannah st quivox ayr ayrshire KA6 5HL united kingdom (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from livestock auction market whitefordhill, ayr ayrshire KA6 5JW (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 May 2008 | Return made up to 22/09/07; full list of members (4 pages) |
2 May 2008 | Return made up to 22/09/07; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 December 2006 | Return made up to 22/09/06; full list of members (3 pages) |
1 December 2006 | Return made up to 22/09/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 December 2005 | Return made up to 22/09/05; full list of members (5 pages) |
12 December 2005 | Return made up to 22/09/05; full list of members (5 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
12 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members
|
1 October 2002 | Return made up to 22/09/02; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
5 March 2002 | Return made up to 22/09/01; full list of members (6 pages) |
5 March 2002 | Return made up to 22/09/01; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 November 2000 (9 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 November 2000 (9 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
11 April 2001 | Dec mort/charge * (4 pages) |
6 December 2000 | Return made up to 22/09/00; full list of members
|
6 December 2000 | Return made up to 22/09/00; full list of members
|
9 October 2000 | Registered office changed on 09/10/00 from: whitefordhill ayr ayrshire KA6 5JW (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: whitefordhill ayr ayrshire KA6 5JW (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 3 old bridge road heathfield ayr KA8 9SU (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 3 old bridge road heathfield ayr KA8 9SU (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 May 2000 | Dec mort/charge release * (5 pages) |
2 May 2000 | Dec mort/charge * (4 pages) |
2 May 2000 | Dec mort/charge release * (5 pages) |
2 May 2000 | Dec mort/charge * (4 pages) |
15 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 30 November 1998 (10 pages) |
22 June 1999 | Accounts for a small company made up to 30 November 1998 (10 pages) |
3 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (10 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (10 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
2 December 1997 | Partic of mort/charge * (5 pages) |
2 December 1997 | Partic of mort/charge * (5 pages) |
25 November 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 November 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 October 1997 | Return made up to 22/09/97; no change of members
|
2 October 1997 | Return made up to 22/09/97; no change of members
|
8 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
4 October 1995 | Return made up to 22/09/95; no change of members
|
4 October 1995 | Return made up to 22/09/95; no change of members
|
26 September 1995 | Full accounts made up to 30 November 1994 (17 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
19 October 1993 | Registered office changed on 19/10/93 from: cattle market ayr (1 page) |
19 October 1993 | Registered office changed on 19/10/93 from: cattle market ayr (1 page) |
27 September 1993 | Memorandum and Articles of Association (11 pages) |
27 September 1993 | Memorandum and Articles of Association (11 pages) |
28 August 1991 | New director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
14 September 1978 | New secretary appointed (2 pages) |
14 September 1978 | New secretary appointed (2 pages) |
3 April 1972 | New secretary appointed (1 page) |
3 April 1972 | New secretary appointed (1 page) |
6 November 1953 | Incorporation (11 pages) |
6 November 1953 | Incorporation (11 pages) |