Fairlie
Largs
Ayrshire
KA29 0DG
Scotland
Director Name | Mr Angus Neil McTaggart |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(56 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 James Street Dalry Ayrshire KA24 5ET Scotland |
Secretary Name | Mr Andrew Greg McTaggart |
---|---|
Status | Current |
Appointed | 27 May 2011(56 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Steven Young |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(62 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Alastair William McCall |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2006) |
Role | Surveyor |
Correspondence Address | Treecourts Mansfield Terrace Dunlop Ayrshire KA3 4AE Scotland |
Director Name | Archibald Muir Parker |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 May 2011) |
Role | Master Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Midton Of Balgray Craigie Kilmarnock KA1 5JT Scotland |
Secretary Name | Alastair William McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Treecourts Mansfield Terrace Dunlop Ayrshire KA3 4AE Scotland |
Secretary Name | Helen Gourlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Drive Mossblown Ayr Ayrshire KA6 5AX Scotland |
Director Name | Helen Gourlay |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Drive Mossblown Ayr Ayrshire KA6 5AX Scotland |
Director Name | Lillian Anne Parker |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midton Of Balgray Farm Kilmarnock Ayrshire KA1 5LN Scotland |
Website | www.murchland.co.uk |
---|---|
Email address | [email protected].uk |
Telephone | 01563 525051 |
Telephone region | Kilmarnock |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,449 |
Cash | £485 |
Current Liabilities | £1,054,545 |
Latest Accounts | 31 July 2016 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 31 December 2016 (6 years, 2 months ago) |
---|---|
Next Return Due | 14 January 2018 (overdue) |
10 March 2017 | Delivered on: 23 March 2017 Persons entitled: Arete Developments Limited Classification: A registered charge Outstanding |
---|---|
11 December 2012 | Delivered on: 18 December 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 May 2011 | Delivered on: 4 June 2011 Satisfied on: 18 January 2013 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 May 1985 | Delivered on: 14 May 1985 Satisfied on: 1 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard extending to 130.85 square metres at grange street, kilmarnock forming part of 10/14 grange street, kilmarnock. Fully Satisfied |
31 January 1977 | Delivered on: 4 February 1977 Satisfied on: 1 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop flat & yard at 10/12 grange st kilmarnock. Fully Satisfied |
28 October 1975 | Delivered on: 3 November 1975 Satisfied on: 1 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Grs ayr standard security Secured details: All sums due or to become due. Particulars: Heritable property known as 9 bank st. Kilmarnock. Fully Satisfied |
7 November 1968 | Delivered on: 15 November 1968 Satisfied on: 1 June 2011 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. Fully Satisfied |
31 August 2017 | Registered office address changed from 10-14 Grange Street, Kilmarnock, KA1 2AR. to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 August 2017 (2 pages) |
---|---|
31 August 2017 | Registered office address changed from 10-14 Grange Street, Kilmarnock, KA1 2AR. to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 August 2017 (2 pages) |
11 July 2017 | Court order notice of winding up (1 page) |
11 July 2017 | Notice of winding up order (1 page) |
11 July 2017 | Court order notice of winding up (1 page) |
11 July 2017 | Notice of winding up order (1 page) |
13 June 2017 | Appointment of a provisional liquidator (1 page) |
13 June 2017 | Appointment of a provisional liquidator (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 March 2017 | Registration of charge SC0302300008, created on 10 March 2017 (11 pages) |
23 March 2017 | Registration of charge SC0302300008, created on 10 March 2017 (11 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr Steven Young as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Steven Young as a director on 28 July 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Angus Neil Mctaggart on 1 August 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Angus Neil Mctaggart on 1 August 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Angus Neil Mctaggart on 1 August 2014 (2 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Mr Andrew Greg Mctaggart on 12 December 2011 (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 June 2011 | Appointment of Mr Angus Neil Mctaggart as a director (2 pages) |
1 June 2011 | Appointment of Mr Andrew Greg Mctaggart as a secretary (2 pages) |
1 June 2011 | Appointment of Mr Andrew Greg Mctaggart as a director (2 pages) |
1 June 2011 | Appointment of Mr Angus Neil Mctaggart as a director (2 pages) |
1 June 2011 | Appointment of Mr Andrew Greg Mctaggart as a secretary (2 pages) |
1 June 2011 | Appointment of Mr Andrew Greg Mctaggart as a director (2 pages) |
31 May 2011 | Termination of appointment of Archibald Parker as a director (1 page) |
31 May 2011 | Termination of appointment of Lillian Parker as a director (1 page) |
31 May 2011 | Termination of appointment of Helen Gourlay as a director (1 page) |
31 May 2011 | Termination of appointment of Helen Gourlay as a secretary (1 page) |
31 May 2011 | Termination of appointment of Archibald Parker as a director (1 page) |
31 May 2011 | Termination of appointment of Lillian Parker as a director (1 page) |
31 May 2011 | Termination of appointment of Helen Gourlay as a director (1 page) |
31 May 2011 | Termination of appointment of Helen Gourlay as a secretary (1 page) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
6 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Helen Gourlay on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Lillian Anne Parker on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Archibald Muir Parker on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Helen Gourlay on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Lillian Anne Parker on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Archibald Muir Parker on 31 December 2009 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
19 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
5 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
28 February 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
25 February 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
13 February 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
13 August 1944 | Incorporation (15 pages) |
13 August 1944 | Incorporation (15 pages) |