Kilmarnock
KA1 1UL
Scotland
Secretary Name | Mr Alan Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1989(35 years, 3 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 6 Thirdpart Place Kilmarnock KA1 1UL Scotland |
Director Name | John Brown |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(35 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 17 December 2015) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 2 Stronsay Place Kilmarnock Ayrshire KA3 2JA Scotland |
Director Name | James Brown |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(35 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 17 December 2015) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 10 Eglinton Street Irvine Ayrshire KA12 8AS Scotland |
Telephone | 01294 272780 |
---|---|
Telephone region | Ardrossan |
Registered Address | 151 High Street C/O Adam & Co Irvine KA12 8AD Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 10 other UK companies use this postal address |
3.3k at £1 | James Brown Jnr 33.36% Ordinary |
---|---|
3.3k at £1 | Alan Brown 33.32% Ordinary |
3.3k at £1 | John Brown 33.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,387 |
Cash | £19,479 |
Current Liabilities | £5,143 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2022 (1 year ago) |
---|---|
Next Return Due | 22 March 2023 (overdue) |
11 December 1989 | Delivered on: 22 December 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 964 square metres on or towards the west of standalane street, galston, kilmarnock and loudoun district strathclyde. Outstanding |
---|---|
30 October 1989 | Delivered on: 15 November 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at new street riccarton, kilmarnock. Outstanding |
30 January 1989 | Delivered on: 17 February 1989 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 in nethertonholm, commonly called gallion in kilmarnock. Outstanding |
27 September 1988 | Delivered on: 30 September 1988 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 |
14 March 2003 | Delivered on: 20 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1, moorfield industrial estate, kilmarnock--title number AYR3057. Outstanding |
5 August 1991 | Delivered on: 13 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/14 morton place kilmarnock. Outstanding |
24 June 1987 | Delivered on: 15 July 1987 Satisfied on: 21 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due by way of overdraft accommodation. Particulars: The free sale proceeds of dwellinghouse at plot 2, laighcroft, irvine road, kilmaurs. Fully Satisfied |
11 December 1985 | Delivered on: 18 December 1985 Satisfied on: 4 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in nethertonholm plot of ground in kilmaurs. Fully Satisfied |
18 October 1984 | Delivered on: 26 October 1984 Satisfied on: 8 September 1989 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 |
27 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
9 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Alan Brown on 1 May 2019 (2 pages) |
13 May 2019 | Secretary's details changed for Mr Alan Brown on 1 May 2019 (1 page) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 December 2015 | Termination of appointment of John Brown as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of James Brown as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of John Brown as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of James Brown as a director on 17 December 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for James Brown on 1 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for James Brown on 1 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for James Brown on 1 March 2015 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for John Brown on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for John Brown on 15 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / james brown / 29/02/2008 (1 page) |
27 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / james brown / 29/02/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 19-21 nursery street kilmarnock ayrshire KA1 1RQ (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 19-21 nursery street kilmarnock ayrshire KA1 1RQ (1 page) |
21 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 April 2004 | Return made up to 08/03/04; full list of members
|
26 April 2004 | Return made up to 08/03/04; full list of members
|
20 March 2003 | Partic of mort/charge * (6 pages) |
20 March 2003 | Partic of mort/charge * (6 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
3 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 April 1998 | Return made up to 08/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 08/03/98; full list of members (6 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 April 1996 | Return made up to 08/03/96; no change of members
|
1 April 1996 | Return made up to 08/03/96; no change of members
|
9 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |