Company NameAlexander Noble And Sons Limited
Company StatusActive
Company NumberSC030858
CategoryPrivate Limited Company
Incorporation Date6 June 1955(68 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameJames Noble
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1989(34 years after company formation)
Appointment Duration34 years, 4 months
RoleBoatbuilder
Country of ResidenceScotland
Correspondence Address7 North Park Avenue
Girvan
Ayrshire
KA26 9DH
Scotland
Director NamePeter Noble
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1989(34 years after company formation)
Appointment Duration34 years, 4 months
RoleBoatbuilder
Country of ResidenceScotland
Correspondence AddressRosewood
50 The Avenue
Girvan
KA26 9DT
Scotland
Secretary NameMr Alastair Wilson Noble
NationalityScottish
StatusCurrent
Appointed10 June 1989(34 years after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 North Park Avenue
Girvan
Ayrshire
KA26 9DH
Scotland
Director NameMr Alastair Wilson Noble
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed23 May 2009(54 years after company formation)
Appointment Duration14 years, 4 months
RoleBoat Builder
Country of ResidenceScotland
Correspondence Address10 North Park Avenue
Girvan
Ayrshire
KA26 9DH
Scotland
Director NameDavid Alexander Noble
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2009(54 years after company formation)
Appointment Duration14 years, 4 months
RoleBoat Builder
Country of ResidenceScotland
Correspondence Address13 Westhaven
Harbour Road
Maidens
KA26 9NR
Scotland
Director NameMr Kevin John Livingstone
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2019(64 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleMaster Boatbuilder
Country of ResidenceScotland
Correspondence AddressNewton Kennedy
Girvan
KA26 9HL
Scotland
Director NameAlexander Noble
Date of BirthMay 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1989(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 1993)
RoleBoatbuilder
Correspondence AddressKinnaird
Girvan
Ka26
Director NameRebecca Watt Noble
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1989(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 1993)
RoleHousewife
Correspondence AddressKinnaird
Girvan
Ka26
Director NameSymon Noble
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2009(54 years after company formation)
Appointment Duration3 years (resigned 05 June 2012)
RoleBoat Builder
Country of ResidenceScotland
Correspondence Address19 North Park Avenue
Girvan
Ayrshire
KA26 9DH
Scotland

Contact

Websiteanobleandsons.co.uk
Telephone01465 712223
Telephone regionGirvan

Location

Registered AddressNewton Kennedy
Girvan
KA26 9HL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Shareholders

250 at £1Peter Noble
6.25%
Ordinary
219 at £1Irene Noble
5.48%
Ordinary
185 at £1James Taylor Noble
4.63%
Ordinary
184 at £1Sheila Noble
4.60%
Ordinary
1.5k at £1Alastair Wilson Noble
38.05%
Ordinary
820 at £1David Alexander Noble
20.50%
Ordinary
820 at £1James Symon Noble
20.50%
Ordinary

Financials

Year2014
Net Worth£543,013
Cash£219,132
Current Liabilities£173,602

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 January 2023 (9 months ago)
Next Return Due19 January 2024 (3 months, 2 weeks from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
11 October 2019Appointment of Mr Kevin John Livingstone as a director on 7 October 2019 (2 pages)
2 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
2 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
18 July 2017Notification of Alastair Wilson Noble as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Alastair Wilson Noble as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,000
(7 pages)
1 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,000
(7 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,000
(8 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,000
(8 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,000
(8 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,000
(8 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 September 2012Termination of appointment of Symon Noble as a director (1 page)
13 September 2012Termination of appointment of Symon Noble as a director (1 page)
26 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
26 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Director's details changed for David Alexander Noble on 19 May 2010 (2 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Peter Noble on 19 May 2010 (2 pages)
1 July 2010Director's details changed for James Noble on 19 May 2010 (2 pages)
1 July 2010Director's details changed for Alastair Wilson Noble on 19 May 2010 (2 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Symon Noble on 19 May 2010 (2 pages)
1 July 2010Director's details changed for Peter Noble on 19 May 2010 (2 pages)
1 July 2010Director's details changed for Symon Noble on 19 May 2010 (2 pages)
1 July 2010Director's details changed for Alastair Wilson Noble on 19 May 2010 (2 pages)
1 July 2010Director's details changed for James Noble on 19 May 2010 (2 pages)
1 July 2010Director's details changed for David Alexander Noble on 19 May 2010 (2 pages)
8 April 2010Accounts for a small company made up to 31 May 2009 (5 pages)
8 April 2010Accounts for a small company made up to 31 May 2009 (5 pages)
26 June 2009Director appointed david alexander noble (2 pages)
26 June 2009Director appointed david alexander noble (2 pages)
25 June 2009Director appointed symon noble (2 pages)
25 June 2009Director appointed symon noble (2 pages)
25 June 2009Director appointed alastair wilson noble (2 pages)
25 June 2009Director appointed alastair wilson noble (2 pages)
22 June 2009Return made up to 19/05/09; full list of members (5 pages)
22 June 2009Return made up to 19/05/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 June 2008Return made up to 19/05/08; full list of members (5 pages)
16 June 2008Return made up to 19/05/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 June 2007Return made up to 19/05/07; full list of members (3 pages)
15 June 2007Return made up to 19/05/07; full list of members (3 pages)
15 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
15 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
10 July 2006Return made up to 19/05/06; full list of members (3 pages)
10 July 2006Return made up to 19/05/06; full list of members (3 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 19/05/05; full list of members (8 pages)
29 June 2005Return made up to 19/05/05; full list of members (8 pages)
2 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
2 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
12 June 2003Accounts for a small company made up to 31 May 2002 (5 pages)
12 June 2003Accounts for a small company made up to 31 May 2002 (5 pages)
22 May 2003Return made up to 19/05/03; full list of members (8 pages)
22 May 2003Return made up to 19/05/03; full list of members (8 pages)
25 May 2002Return made up to 19/05/02; full list of members (8 pages)
25 May 2002Return made up to 19/05/02; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
23 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 June 2000Return made up to 19/05/00; full list of members (7 pages)
16 June 2000Return made up to 19/05/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 June 1999Return made up to 19/05/99; no change of members (4 pages)
8 June 1999Return made up to 19/05/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 May 1998 (12 pages)
13 January 1999Full accounts made up to 31 May 1998 (12 pages)
13 May 1998Return made up to 19/05/98; full list of members (6 pages)
13 May 1998Return made up to 19/05/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 May 1997 (12 pages)
3 February 1998Full accounts made up to 31 May 1997 (12 pages)
31 May 1997Return made up to 19/05/97; no change of members (6 pages)
31 May 1997Return made up to 19/05/97; no change of members (6 pages)
3 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
10 May 1996Return made up to 19/05/96; full list of members (4 pages)
10 May 1996Return made up to 19/05/96; full list of members (4 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
19 June 1995Return made up to 19/05/95; full list of members (6 pages)
19 June 1995Return made up to 19/05/95; full list of members (6 pages)
6 June 1955Incorporation (13 pages)