Dalry
Ayrshire
KA24 5HP
Scotland
Director Name | Susan Victoria Marshall |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1989(34 years, 7 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlie House Dalry Ayrshire KA24 5HP Scotland |
Secretary Name | Susan Victoria Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(48 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlie House Dalry Ayrshire KA24 5HP Scotland |
Director Name | Mr Gregorie Charles Marshall |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(61 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Mrs Elaine Greig Dalby |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Court Collingwood Rise Heathfield East Sussex TN21 8DL |
Director Name | Norman Hamilton |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Gables Moor Road Strathblane Glasgow G63 9EX Scotland |
Secretary Name | Mrs Elaine Greig Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Court Collingwood Rise Heathfield East Sussex TN21 8DL |
Director Name | Mr Angus John Garrioch Craig |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(46 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunure Mains Dunure Ayr Ayrshire KA7 4LY Scotland |
Website | www.peacocksalt.com |
---|---|
Email address | [email protected] |
Telephone | 01292 292000 |
Telephone region | Ayr |
Registered Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2023 (5 months, 1 week from now) |
30 December 1992 | Delivered on: 14 January 1993 Satisfied on: 28 August 2001 Persons entitled: British Salt Limited 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 |
---|---|
19 February 1982 | Delivered on: 3 March 1982 Satisfied on: 13 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings" registered in glasgow under official no. 389461. Fully Satisfied |
19 February 1982 | Delivered on: 3 March 1982 Satisfied on: 13 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings" registered in glasgow under official no. 389461. Fully Satisfied |
19 February 1982 | Delivered on: 3 March 1982 Satisfied on: 13 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Second deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings". Fully Satisfied |
19 February 1982 | Delivered on: 3 March 1982 Satisfied on: 13 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings". Fully Satisfied |
28 April 1981 | Delivered on: 15 May 1981 Satisfied on: 13 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: All the company's interest and all benefits rights and titles under a building agreement dated 25/11/80 relating to construction of vessel to be known as yard no. 1468. Fully Satisfied |
28 April 1981 | Delivered on: 15 May 1981 Satisfied on: 13 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: All the company's interest and all benefits rights and titles under a building agreement dated 25/11/80 relating to construction known as vessel no. 1468. Fully Satisfied |
28 April 1981 | Delivered on: 15 May 1981 Satisfied on: 13 November 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Financial agreement Secured details: £1,160,000 & all further moneys due, or to become due from the company to the chargee. Particulars: All the company's interest and all benefits rights and titles under a building agreement dated 25/11/1980 relating to construction of vessel to be known as yard no. 1468. Fully Satisfied |
14 December 1977 | Delivered on: 20 December 1977 Satisfied on: 17 January 2013 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 |
25 October 2004 | Delivered on: 2 November 2004 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. Outstanding |
15 November 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
---|---|
1 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
30 August 2018 | Termination of appointment of Angus John Garrioch Craig as a director on 31 March 2018 (1 page) |
30 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 June 2016 | Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages) |
25 September 2015 | Full accounts made up to 30 April 2015 (8 pages) |
25 September 2015 | Full accounts made up to 30 April 2015 (8 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 February 2015 | Full accounts made up to 30 April 2014 (8 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (8 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 January 2014 | Full accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Full accounts made up to 30 April 2013 (8 pages) |
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 October 2012 | Full accounts made up to 30 April 2012 (8 pages) |
22 October 2012 | Full accounts made up to 30 April 2012 (8 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Full accounts made up to 30 April 2011 (8 pages) |
7 October 2011 | Full accounts made up to 30 April 2011 (8 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
21 August 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
31 October 2008 | Full accounts made up to 30 April 2008 (8 pages) |
31 October 2008 | Full accounts made up to 30 April 2008 (8 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
3 January 2008 | Full accounts made up to 30 April 2007 (8 pages) |
3 January 2008 | Full accounts made up to 30 April 2007 (8 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 30 April 2006 (8 pages) |
27 October 2006 | Full accounts made up to 30 April 2006 (8 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
13 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Full accounts made up to 30 April 2005 (8 pages) |
5 September 2005 | Full accounts made up to 30 April 2005 (8 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 October 2003 | Full accounts made up to 25 April 2003 (14 pages) |
2 October 2003 | Full accounts made up to 25 April 2003 (14 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8LR (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8LR (1 page) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
21 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
29 August 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
29 August 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
28 August 2001 | Dec mort/charge * (5 pages) |
28 August 2001 | Dec mort/charge * (5 pages) |
16 July 2001 | Group of companies' accounts made up to 31 October 2000 (19 pages) |
16 July 2001 | Group of companies' accounts made up to 31 October 2000 (19 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
15 September 2000 | Return made up to 23/08/00; full list of members
|
15 September 2000 | Return made up to 23/08/00; full list of members
|
21 January 2000 | Full group accounts made up to 31 October 1999 (17 pages) |
21 January 2000 | Full group accounts made up to 31 October 1999 (17 pages) |
23 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
23 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
23 August 1999 | Full group accounts made up to 31 October 1998 (19 pages) |
23 August 1999 | Full group accounts made up to 31 October 1998 (19 pages) |
24 September 1998 | Return made up to 23/08/98; full list of members (7 pages) |
24 September 1998 | Return made up to 23/08/98; full list of members (7 pages) |
9 January 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
9 January 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
10 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
10 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
24 December 1996 | Full group accounts made up to 31 October 1996 (20 pages) |
24 December 1996 | Full group accounts made up to 31 October 1996 (20 pages) |
10 September 1996 | Return made up to 23/08/96; full list of members (7 pages) |
10 September 1996 | Return made up to 23/08/96; full list of members (7 pages) |
22 December 1995 | Full group accounts made up to 31 October 1995 (17 pages) |
22 December 1995 | Full group accounts made up to 31 October 1995 (17 pages) |
25 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
25 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
14 December 1990 | Resolutions
|
14 December 1990 | Resolutions
|
16 April 1985 | Accounts made up to 31 October 1983 (9 pages) |
16 April 1985 | Accounts made up to 31 October 1983 (9 pages) |
4 February 1983 | Accounts made up to 31 October 1981 (9 pages) |
4 February 1983 | Annual return made up to 30/09/82 (4 pages) |
4 February 1983 | Accounts made up to 31 October 1981 (9 pages) |
4 February 1983 | Annual return made up to 30/09/82 (4 pages) |
22 January 1982 | Accounts made up to 31 October 1980 (7 pages) |
22 January 1982 | Accounts made up to 31 October 1980 (7 pages) |
16 September 1980 | Memorandum of association (4 pages) |
16 September 1980 | Memorandum of association (4 pages) |
3 November 1978 | Memorandum and Articles of Association (9 pages) |
3 November 1978 | Memorandum and Articles of Association (9 pages) |
17 January 1955 | Incorporation (14 pages) |
17 January 1955 | Incorporation (14 pages) |